MONDELEC LTD.
Company Documents
| Date | Description |
|---|---|
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
| 11/05/1611 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/06/155 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 12/05/1412 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 07/08/137 August 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 21/05/1321 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 17/05/1217 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 18/05/1118 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 04/05/2010 |
| 03/06/103 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
| 25/05/0925 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
| 10/06/0810 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
| 23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
| 12/12/0712 December 2007 | NEW SECRETARY APPOINTED |
| 12/12/0712 December 2007 | SECRETARY RESIGNED |
| 12/12/0712 December 2007 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMDCCXX XVIII) LIMITED CERTIFICATE ISSUED ON 12/12/07 |
| 20/09/0720 September 2007 | DIRECTOR RESIGNED |
| 20/09/0720 September 2007 | NEW DIRECTOR APPOINTED |
| 06/06/076 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08 |
| 04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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