THE MIGHTY EAGLE LIMITED

Company Documents

DateDescription
07/10/137 October 2013 COMPANY NAME CHANGED CASCADE CREATIVE LIMITED
CERTIFICATE ISSUED ON 07/10/13

View Document

07/10/137 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
1-6 CLAY STREET
LONDON
W1U 6DA

View Document

25/10/1225 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NICHOLAS DENIS REID / 24/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON REID / 24/08/2011

View Document

18/08/1018 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN REID / 22/08/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON REID / 22/08/2009

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN REID / 10/12/2008

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SHARON REID / 09/12/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: GISTERED OFFICE CHANGED ON 07/08/2008 FROM C/O KEITH RAFFAN & CO CHARTERED ACCOUNTANTS 36 GREAT RUSSELL STREET LONDON WC1B 3QB

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 8 GREAT RUSSELL STREET LONDON WC1B 3NH

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: G OFFICE CHANGED 27/10/04 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: G OFFICE CHANGED 20/05/04 39 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PR

View Document

17/09/0317 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

13/08/0213 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0213 August 2002 Incorporation

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