GROOVY MUMMY LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1213 September 2012 APPLICATION FOR STRIKING-OFF

View Document

16/05/1216 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 22 HAYNE ROAD BECKENHAM KENT BR3 4JA UNITED KINGDOM

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDI HALL / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAE HALL / 06/05/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/01/093 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS JUDI HALL

View Document

03/01/093 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS JUDI HALL

View Document

03/01/093 January 2009 DIRECTOR'S PARTICULARS DAVID HALL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: 6 WATERSIDE AVENUE BECKENHAM KENT BR3 3GJ

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MRS JUDI HALL

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MRS JUDI HALL

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR DAVID JOHN RAE HALL

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED RUSSEL DAVIES

View Document

23/05/0823 May 2008 SECRETARY RESIGNED JASON JENNINGS

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED JASON JENNINGS

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 COMPANY NAME CHANGED SACHA L LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

06/05/046 May 2004 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