MAE'S NOTES LTD

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY DESANDRA MARTIN / 31/01/2011

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MS KAMARIA MARIAMA DESANDRA MUNTU

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY MARTIN

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLEE MARTIN / 31/01/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 100 NEW BOND STREET LONDON W1S 1SP UNITED KINGDOM

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED RIGHT LIMB FILMS LTD CERTIFICATE ISSUED ON 28/02/11

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

27/02/1127 February 2011 REGISTERED OFFICE CHANGED ON 27/02/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR ENGLAND

View Document

13/01/1013 January 2010 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