MISTRAL INTERNET GROUP LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER

View Document

02/08/102 August 2010 SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MS NICOLA JANE MILLER

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD

View Document

03/04/093 April 2009 SECRETARY RESIGNED DENISE ROBINSON

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 DIRECTOR RESIGNED MALCOLM FALLEN

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 � NC 6000000/6750000 01/06/02

View Document

18/02/0718 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0718 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NC INC ALREADY ADJUSTED 01/06/02

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: TWO TRITON CENTRE PREMIER WAY ROMSEY HAMPSHIRE SO51 9DJ

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: SIX WEST LINKS TOLLGATE BUSINESS PARK CHANDLERS FORD HAMPSHIRE SO53 3TG

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED DIGITALFUTURE VIRTUAL IT LIMITED CERTIFICATE ISSUED ON 28/05/02; RESOLUTION PASSED ON 30/04/02

View Document

17/04/0217 April 2002 � NC 1000/6000000 07/0

View Document

17/04/0217 April 2002 NC INC ALREADY ADJUSTED 07/04/02

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED DIGITAL FUTURE APPLICATION HOSTI NG LIMITED CERTIFICATE ISSUED ON 30/11/01; RESOLUTION PASSED ON 25/11/01

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 COMPANY NAME CHANGED DE FACTO 952 LIMITED CERTIFICATE ISSUED ON 16/11/01

View Document

17/08/0117 August 2001 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