MONA LISA STYLING LIMITED

Company Documents

DateDescription
27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN KIDD / 06/12/2014

View Document

21/12/1521 December 2015 SECRETARY'S CHANGE OF PARTICULARS / COLIN KIDD / 06/12/2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 06/12/14 NO CHANGES

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 06/12/12 NO MEMBER LIST

View Document

25/05/1225 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 06/12/11 NO CHANGES

View Document

26/04/1126 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/12/07; CHANGE OF MEMBERS; AMEND

View Document

20/03/0820 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 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