MAMMOTH INTL LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 Annual return made up to 21 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
116 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JW
ENGLAND

View Document

19/08/1419 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

19/08/1419 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/08/1419 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 COMPANY NAME CHANGED CONSTRUCTION STORE LIMITED CERTIFICATE ISSUED ON 15/06/12

View Document

17/05/1217 May 2012 CHANGE OF NAME 01/05/2012

View Document

17/05/1217 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

11/01/1211 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

28/07/1128 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 22 July 2010 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/105 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JEF HUGHES / 04/08/2010

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR TINA HUGHES

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NORTHANTS NN3 6AP

View Document

07/10/097 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED JONATHAN HUGHES

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/01/0912 January 2009 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD L FERGUSON COMPANY SERVICES LTD

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM C/O RICHARD L FERGUSON COMPANY SERVICES LIMITED REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR

View Document

13/02/0813 February 2008 COMPANY NAME CHANGED MAMMOTH CIS LIMITED CERTIFICATE ISSUED ON 13/02/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

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