MOUSETRAP CREATIVE STUDIOS LIMITED

Company Documents

DateDescription
27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/09/1425 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/10/133 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS MELANIE GAIL LIDDLE

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED COLOURWAYS PRINT LIMITED
CERTIFICATE ISSUED ON 21/03/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/09/1122 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LIDDLE / 11/09/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA ANNE SANDERSON / 11/09/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/03/0825 March 2008 SECRETARY APPOINTED LAURA ANNE SANDERSON

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL MIDSON

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 67 HIGH STREET HEMEL HEMPSTEAD HERTS HP1 3AF

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: G OFFICE CHANGED 19/09/06 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

20/09/0520 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 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