MRSCASHBACK.COM LTD

Company Documents

DateDescription
26/09/1126 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2011:LIQ. CASE NO.1

View Document

20/09/1020 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/09/1020 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/09/1020 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009445,00009141

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

12/05/1012 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/02/108 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED BEFOREYOUCRUISE.COM LTD CERTIFICATE ISSUED ON 10/08/06

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: G OFFICE CHANGED 14/02/06 CRANHAM HALL THE CHASE UPMINSTER RM14 3YB

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 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