MOKITA GRIT PRODUCTIONS

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

08/03/138 March 2013 07/03/13 NO MEMBER LIST

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
6 ADDINGTON ROAD
LONDON
N4 4RP
UK

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
75D HUMBER ROAD
LONDON
SE3 7LR
ENGLAND

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 15 January 2012

View Document

16/01/1216 January 2012 15/01/12 NO MEMBER LIST

View Document

15/01/1215 January 2012 Annual accounts for year ending 15 Jan 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 15 January 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR EMILY AGNEW

View Document

14/03/1114 March 2011 15/01/11 NO MEMBER LIST

View Document

13/03/1113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LESLEY COX / 13/03/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 15 January 2010

View Document

15/03/1015 March 2010 15/01/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ANN AGNEW / 12/03/2010

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE FREDERICKS / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY COX / 12/03/2010

View Document

14/11/0914 November 2009 15/01/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 PREVSHO FROM 31/01/2009 TO 15/01/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM 54 CANNING ROAD LONDON N5 2JS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SHEENA COX

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED JOE FREDERICKS

View Document

10/03/0910 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/093 March 2009 COMPANY NAME CHANGED MOKITA PRODUCTIONS CERTIFICATE ISSUED ON 04/03/09

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0815 January 2008 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