MOJO LUXURY HOME BUILDERS LIMITED

Company Documents

DateDescription
12/09/1212 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/09/1212 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1212 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

19/06/1219 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1121 December 2011 DISS40 (DISS40(SOAD))

View Document

20/12/1120 December 2011 03/06/11 NO CHANGES

View Document

25/11/1125 November 2011 PREVSHO FROM 29/11/2010 TO 28/11/2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

26/08/1126 August 2011 PREVSHO FROM 30/11/2010 TO 29/11/2010

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/07/1014 July 2010 03/06/10 NO CHANGES

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM, HARBEN HOUSE, HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 PREVEXT FROM 30/06/2007 TO 30/11/2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: PARKE HOUSE, 77 EDGWAREBURY LANE, EDGWARE, MIDDLESEX, HA8 8RS

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information