MINI MONSTERS FUNHOUSE LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 APPLICATION FOR STRIKING-OFF

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM MINI MONSTERS FUNHOUSE CHESTER HIGH ROAD THORNTON HOUGH WIRRAL CH64 3TE

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE YOUNG / 06/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH YOUNG / 06/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIAN YOUNG / 06/04/2007

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: GISTERED OFFICE CHANGED ON 11/07/2008 FROM MINI MONSTERS FUNHOUSE MINI MONSTERS FUNHOUSE CHESTER HIGH ROAD, THORNTON HOUGH, WIRRAL CH64 3TE

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE YOUNG / 06/04/2007

View Document

08/05/088 May 2008 DIRECTOR APPOINTED BRIAN JOSEPH YOUNG

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 MINI MONSTERS FUNHOUSE CHESTER HIGH ROAD THORTON HOUGH WIRRAL CH64 3TE

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: G OFFICE CHANGED 31/03/06 7 REGENTS CLOSE, THINGWALL WIRRAL MERSEYSIDE CH611BP

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: G OFFICE CHANGED 02/12/05 39 RIDGEWOOD DRIVE PENSBY WIRRAL CH61 8RD

View Document

28/06/0528 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0528 June 2005 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