MONGOOSE PRODUCTIONS LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES KEMP / 01/09/2014

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/10/1123 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/10/1024 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES KEMP / 01/11/2009

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES KEMP / 01/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY REBEKAH KEMP

View Document

27/11/0827 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

02/08/072 August 2007 S366A DISP HOLDING AGM 30/10/06

View Document

02/08/072 August 2007 S252 DISP LAYING ACC 30/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
103 EVELYN ROAD
DUNSTABLE
BEDFORDSHIRE
LU5 4NQ

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

13/10/0513 October 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


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