MONSTER WIFI LTD
Company Documents
Date | Description |
---|---|
06/12/146 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
31/05/1431 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BARWELL / 30/06/2012 |
24/04/1324 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID TROMAN / 30/06/2012 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK POOLE DORSET BH12 1ED UNITED KINGDOM |
08/01/138 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMIE THORNTON |
28/05/1228 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/05/1116 May 2011 | COMPANY NAME CHANGED SKYMAX AIR LIMITED CERTIFICATE ISSUED ON 16/05/11 |
18/04/1118 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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