MINI MOCHA LIMITED

Company Documents

DateDescription
25/07/1725 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1717 July 2017 APPLICATION FOR STRIKING-OFF

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/06/1714 June 2017 PREVSHO FROM 30/04/2017 TO 31/10/2016

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JONES / 12/12/2014

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY JONES / 09/12/2014

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES RICHARD JONES / 09/12/2014

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
30A WATER ROYD LANE
MIRFIELD
WEST YORKSHIRE
WF14 9SG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/04/1427 April 2014 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY JONES / 14/02/2014

View Document

27/04/1427 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES RICHARD JONES / 14/02/2014

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM
30A WATER ROYD LANE
MIRFIELD
WEST YORKSHIRE
WF14 9SG
ENGLAND

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM
6 BRONTE WAY
MIRFIELD
WEST YORKSHIRE
WF14 9NT
ENGLAND

View Document

27/04/1427 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

27/04/1427 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JONES / 14/02/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JONES / 28/08/2012

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES RICHARD JONES / 28/08/2012

View Document

31/05/1331 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
25 SHIRLEY AVENUE, GOMERSAL
CLECKHEATON
WEST YORKSHIRE
BD19 4NA

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY JONES / 28/08/2012

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
6 BRONTE WAY
MIRFIELD
WEST YORKSHIRE
WF14 9NT
ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY WILSON DOUGLAS / 17/04/2010

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY WILSON DOUGLAS / 17/04/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY WILSON DOUGLAS / 23/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES RICHARD JONES / 23/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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