MOUSTRAINING LTD

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1323 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/133 July 2013 APPLICATION FOR STRIKING-OFF

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY ALEX HAMMERSTEIN

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MR ALEX HAMMERSTEIN

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM THE FIRS BOWDEN HILL YEALMPTON PLYMOUTH DEVON PL8 2JX UNITED KINGDOM

View Document

13/11/1213 November 2012 TERMINATE SEC APPOINTMENT

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY IAN CHASTON

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CHASTON

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR ALEX HAMMERSTEIN

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM SENTINEL HOUSE POUNDWELL MODBURY IVYBRIDGE DEVON PL21 0XX ENGLAND

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MR IAN CHASTON

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX HAMMERSTEIN

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED PROFESSOR IAN CHASTON

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA UNITED KINGDOM

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN CHASTON

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CHASTON

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MR ALEX HAMMERSTEIN

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM SENTINEL HOUSE POUNDWELL MODBURY DEVON PL21 0XX

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN CHASTON / 01/04/2010

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 S366A DISP HOLDING AGM 15/05/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 � NC 3000/1000 23/04/01

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 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