MONGOOSE MARKETING, MEDIA & DESIGN LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

17/03/2417 March 2024 Application to strike the company off the register

View Document

21/01/2421 January 2024 Termination of appointment of Stuart Cameron Oliver as a director on 2024-01-21

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Appointment of Mr Stuart Cameron Oliver as a director on 2023-02-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 292 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow 272 Bath Street Glasgow G2 4JR on 2022-02-28

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, SECRETARY ERIC OLIVER

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER OLIVER / 01/02/2016

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/06/1528 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/06/1528 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLIVER / 01/04/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/07/146 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/07/146 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC OLIVER / 01/09/2013

View Document

06/07/146 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLIVER / 01/11/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 4/3 53 MORRISON STREET GLASGOW G5 8LB SCOTLAND

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/06/1216 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information