MOKITA VENTURES LIMITED

Company Documents

DateDescription
13/10/0913 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/0923 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/0915 June 2009 APPLICATION FOR STRIKING-OFF

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/07/0523 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 S252 DISP LAYING ACC 11/05/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 � IC 94/93 30/03/04 � SR 1@1=1

View Document

02/09/032 September 2003 � IC 96/94 25/07/03 � SR 2@1=2

View Document

22/07/0322 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 � IC 97/95 23/11/02 � SR 2@1=2

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED AUGEMUS LIMITED CERTIFICATE ISSUED ON 31/07/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: SUITE 27446 72 NEW BOND STREET LONDON W1S 1RR

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 COMPANY NAME CHANGED FERRING LIMITED CERTIFICATE ISSUED ON 27/07/01

View Document

21/06/0121 June 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