MISE-EN-SCENE LTD

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/126 July 2012 APPLICATION FOR STRIKING-OFF

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

25/09/1125 September 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

24/09/1124 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DAVIS / 16/05/2011

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DAVIS / 16/05/2011

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DAVIS / 16/05/2010

View Document

19/07/1019 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM CLARENDON HOUSE 20/22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: GISTERED OFFICE CHANGED ON 17/07/2008 FROM 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR PHYLLIDA MANGHAM

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: G OFFICE CHANGED 02/06/02 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0216 May 2002 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