MIDNIGHT MOON INNS SERVICES LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/04/109 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ALTER MEMORANDUM 25/04/00

View Document

12/05/0012 May 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 COMPANY NAME CHANGED
SPEED 8239 LIMITED
CERTIFICATE ISSUED ON 08/05/00

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/04/006 April 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company