MOUSABLE LTD

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY JANS / 01/07/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CANDIDE BASTIENNE HENDRIKA LOUISE BOSCH / 12/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM
139 KINGSTON ROAD WIMBLEDON
LONDON MIDDLESEX
SW19 1LT

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM:
15 FITZWILLIAM ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB2 2BN

View Document

12/07/0412 July 2004 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