MIGHTY LITTLE BOX LIMITED

Company Documents

DateDescription
16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
SOUTH VIEW LOWER WALL ROAD
WEST HYTHE
HYTHE
KENT
CT21 4NW
ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED EUROPEAN CENTRE FOR CHINESE STUDIES LIMITED
CERTIFICATE ISSUED ON 17/05/16

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM
BANK CHAMBERS 1 CENTRAL AVENUE
SITTINGBOURNE
KENT
ME10 4AE

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
BUSINESS DESIGN CENTRE UNIT 114 A
52 UPPER STREET
LONDON
N1 0QH

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
14-22 COLEMAN FIELDS
LONDON
N1 7AD
UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALLI LAI / 01/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP MACORISON

View Document

21/06/1121 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 1 ABINGDON WAY ORPINGTON KENT BR6 9WA

View Document

25/08/1025 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALLI LAI / 02/10/2009

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR IAN TEH

View Document

16/04/1016 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 92 WESTFIELD 15 KIDDERPORE AVENUE LONDON NW3 7SG

View Document

10/08/0710 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/08/0424 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 COMPANY NAME CHANGED ENSEMBLE UK LIMITED CERTIFICATE ISSUED ON 10/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 SUITE 8 88 FITZJOHNS AVENUE LONDON NW3 6NP

View Document

06/11/036 November 2003 COMPANY NAME CHANGED CHANGE REACTION LIMITED CERTIFICATE ISSUED ON 06/11/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: G OFFICE CHANGED 26/07/00 152-160 CITY ROAD LONDON EC1V 2NX

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 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