MOUSEMAT DATA SERVICES LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELMES / 31/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GISTERED OFFICE CHANGED ON 04/06/2009 FROM THE ANNEX, 'BRACKENHURST' KINGS CHASE CROWBOROUGH EAST SUSSEX TN6 1RQ

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY ANNETTE ELMES

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE ELMES / 01/12/2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELMES / 01/12/2007

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 26 SAINT MARYS ROAD GILLINGHAM KENT ME7 1JH

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED MOUSEMAT DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 17/11/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 48D PIER ROAD NORTHFLEET GRAVESEND KENT DA11 9NB

View Document

20/06/0220 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 S366A DISP HOLDING AGM 04/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 Incorporation

View Document


More Company Information