MOUSEWORK CREATIVE SERVICES LIMITED

Company Documents

DateDescription
23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

26/04/1726 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/07/119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NOEL PHILLIPS / 06/07/2010

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: G OFFICE CHANGED 03/02/04 131 BROWNSHILL GREEN ROAD COVENTRY WEST MIDLANDS CV6 2AR

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: G OFFICE CHANGED 06/07/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/07/991 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information