MONGOOSE PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/10/1415 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES KEMP / 01/09/2014 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/10/1317 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/10/1218 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/10/1123 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/10/1024 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES KEMP / 01/11/2009 |
16/10/0916 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES KEMP / 01/10/2009 |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | APPOINTMENT TERMINATED SECRETARY REBEKAH KEMP |
27/11/0827 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | SECRETARY'S PARTICULARS CHANGED |
24/10/0724 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
02/08/072 August 2007 | S366A DISP HOLDING AGM 30/10/06 |
02/08/072 August 2007 | S252 DISP LAYING ACC 30/10/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | NEW SECRETARY APPOINTED |
01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 103 EVELYN ROAD DUNSTABLE BEDFORDSHIRE LU5 4NQ |
20/10/0520 October 2005 | DIRECTOR RESIGNED |
20/10/0520 October 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
13/10/0513 October 2005 | 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