MENTA (CROYDON II) LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
31 HILL STREET
LONDON
W1J 5LS

View Document

29/10/1429 October 2014 DECLARATION OF SOLVENCY

View Document

16/10/1416 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1416 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CRAIG ROBERT MARKS / 01/06/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT MARKS / 01/06/2012

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG MARKS / 01/12/2007

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED FORSTERS SHELFCO 270 LIMITED CERTIFICATE ISSUED ON 24/07/07

View Document

20/07/0720 July 2007

View Document

20/07/0720 July 2007

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 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