MUNCHWORKS LTD.

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR MAX MULLEY

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MAX MULLEY

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
F15 NORTHFLEET INDUSTRIAL ESTATE, LOWER ROAD
NORTHFLEET
GRAVESEND
KENT
DA11 9SW
ENGLAND

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR EUGENE LUSARDI

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
ALBERMINSTER HOUSE 38-40 SYDENHAM ROAD
CROYDON
SURREY
CR0 2ER

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/11/1212 November 2012 PREVEXT FROM 28/02/2012 TO 29/02/2012

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR MAX MULLEY

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 10-11 DANBURY MEWS MANOR ROAD WALLINGTON SURREY SM6 0BY

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 3 ENTERPRISE HOUSE 8 ESSEX ROAD DARTFORD KENT DA1 2AU UNITED KINGDOM

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK PERRY

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 25A ESSEX ROAD DARTFORD KENT DA1 2AU

View Document

23/03/1123 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

06/04/096 April 2009 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

09/03/099 March 2009 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