MOJO MAKER LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/06/158 June 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
UNIT 8 EVOLUTION
LYMEDALE BUSINESS PARK HOOTERS HALL ROAD
NEWCASTLE
STAFFS
ST5 9QF

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRESTON

View Document

03/09/143 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MICHAEL HORLOCK

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR CLIFFORD KEITH CARTWRIGHT

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY PETER CARNALL

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED SIMON CHARLES CROTHALL

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS CAROLINE PRESTON

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CARNALL

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT WATMOUGH

View Document

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PADGETT / 31/05/2012

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR ANDREW PADGETT

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR BRETT RICHARD LLEWELLYN WATMOUGH

View Document

29/09/1129 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR MRS CAROLINE PRESTON

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CARNALL / 08/02/2011

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES CARNALL / 08/02/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 8 EVOLUTION LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE STAFFS ST5 9QF UNITED KINGDOM

View Document

06/01/116 January 2011 COMPANY NAME CHANGED EUROSTAR TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/01/11

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MRS MRS CAROLINE PRESTON

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM HOT HOUSE STUDIO 13 ST JAMES HOUSE WEBBERLEY LANE STOKE ON TRENT STAFFORDSHIRE ST3 1RJ

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ROBERTS / 10/11/2010

View Document

24/08/1024 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CARNALL / 19/08/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 02/06/2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: G OFFICE CHANGED 06/09/04 PORTHILL LODGE, HIGH STREET WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ

View Document

06/09/046 September 2004 NC INC ALREADY ADJUSTED 17/08/04

View Document

06/09/046 September 2004 � NC 100/10000 17/08/

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR 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