RONNIE MAUGE LIMITED

Company Documents

DateDescription
13/06/1713 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1511 November 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/10/1520 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1512 October 2015 APPLICATION FOR STRIKING-OFF

View Document

23/06/1523 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

06/05/156 May 2015 DISS REQUEST WITHDRAWN

View Document

21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/158 April 2015 APPLICATION FOR STRIKING-OFF

View Document

03/10/143 October 2014 DISS REQUEST WITHDRAWN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1431 August 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM SAPPHIRE HOUSE UNIT 2 CRISTAL BUSINESS CENTRE 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ

View Document

27/11/1327 November 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR RONNIE MAUGE

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 2 ASTON CLOSE IPSWICH SUFFOLK IP1 5QB UNITED KINGDOM

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED TRACEY JANE MAUGE

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 2 ASTON CLOSE IPSWICH SUFFOLK IP1 6QB UNITED KINGDOM

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/09/116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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