MUSHROOM SOUP LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013

View Document

14/11/1214 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM
1ST FLOOR
42 SYDENHAM ROAD
LONDON
SE26 5QF

View Document

29/08/1229 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/08/1229 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/08/1229 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MATTHEW JOHN / 28/06/2012

View Document

13/07/1213 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SANDEEP GUPTA / 28/06/2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MINESH PATEL / 28/06/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/12/092 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED SANDEEP GUPTA

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MALCOLM JOHN

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DONNA JOHN

View Document

03/10/083 October 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 COMPANY NAME CHANGED
PAPERCHASE PROPERTY INVESTMENTS
LIMITED
CERTIFICATE ISSUED ON 14/10/05

View Document

11/07/0511 July 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

05/07/055 July 2005 COMPANY NAME CHANGED
MINKSTAR LIMITED
CERTIFICATE ISSUED ON 05/07/05

View Document

28/06/0528 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information