MITOO INTERACTIVE LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 STRUCK OFF AND DISSOLVED

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE COOPER

View Document

19/12/1219 December 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY ASHCROFT ANTHONY LIMITED

View Document

18/10/1118 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/11/108 November 2010 SECRETARY APPOINTED MS LOUISE COOPER

View Document

08/11/108 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT ANTHONY LIMITED / 24/09/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM HEYDON LODGE FLINT CROSS, NEWMARKET ROAD HEYDON ROYSTON HERTFORDSHIRE SG8 7PN

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 DIRECTOR'S PARTICULARS NICOLAS GAUTIER

View Document

27/02/0927 February 2009 SECRETARY'S PARTICULARS ASHCROFT ANTHONY LIMITED

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: THE COTTAGES GRANGE ROAD DUXFORD CAMBRIDGE CB22 4WF

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 PREVSHO FROM 30/09/2009 TO 31/12/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR RESIGNED JULIAN BAUER

View Document

22/10/0822 October 2008 SECRETARY RESIGNED JULIAN BAUER

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: WADELAND HOUSE NEW ROAD LISKEARD CORNWALL PL14 4JS

View Document

22/10/0822 October 2008 SECRETARY APPOINTED ASHCROFT ANTHONY LIMITED

View Document

07/10/087 October 2008 DIRECTOR RESIGNED ANTHONY LEGGE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED NICOLAS MORGAN GAUTIER

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 42 NORTHFIELDS ROAD ACTON LONDON W3 0NW

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/10/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9924 September 1999 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