MAMA'S LITTLE ANGELS LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/03/117 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER

View Document

06/03/096 March 2009 SECRETARY APPOINTED MR WILLIAM CHEUNG

View Document

08/02/088 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: SUITE FOUR LION COURT 435 THE HIGHWAY WAPPING LONDON E1W 3HT

View Document

29/12/0429 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 EXEMPTION FROM APPOINTING AUDITORS 09/10/97

View Document

16/10/9716 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED BROADCOMBE LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/975 February 1997 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