MOUSELINK COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
02/03/152 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/152 March 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/10/148 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014

View Document

17/09/1317 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
C/O BROSNANS
BIRKBY HOUSE BIRKBY LANE
BAILIFF BRIDGE
BRIGHOUSE
WEST YORKSHIRE
HD6 4JJ
ENGLAND

View Document

06/09/136 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/136 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY HELEN CHAPMAN

View Document

09/04/139 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CHAPMAN / 19/02/2013

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CHAPMAN / 14/06/2011

View Document

06/05/116 May 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM
LAUCLIFFE HOUSE CEMETERY ROAD
HECKMONDWIKE
WEST YORKSHIRE
WF16 9QS
UNITED KINGDOM

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
LAUCLIFFE HOUSE
16 CEMETERY ROAD
HECKMONDWIKE
WEST YORKSHIRE
WF16 9QS

View Document

01/02/101 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CHAPMAN / 01/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN PAULINE CHAPMAN / 01/01/2010

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM:
35 WESTGATE
HUDDERSFIELD
HD1 1NY

View Document

01/02/001 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM:
3 TURNBERRY AVENUE
ALWOODLEY
LEEDS WEST YORKSHIRE
LS17 7TJ

View Document

02/02/992 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 S252 DISP LAYING ACC 14/03/98

View Document

01/04/981 April 1998 S366A DISP HOLDING AGM 14/03/98

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 S386 DISP APP AUDS 14/03/98

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM:
JSA HOUSE 110 THE PARADE
WATFORD
WD1 2GB

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 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