MUNCHEEZE LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

11/07/1211 July 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA FLOOD

View Document

22/09/1122 September 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/06/1013 June 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMRAN YASIN / 01/01/2010

View Document

13/06/1013 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA FLOOD / 01/01/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 DISS40 (DISS40(SOAD))

View Document

06/10/096 October 2009 Annual return made up to 8 March 2009 with full list of shareholders

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 FINTAX UK LIMITED 888 WASHWOOD HEATH ROAD PELHAM BIRMINGHAM B8 2NB

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: G OFFICE CHANGED 19/03/07 224 ST. SAVIOURS ROAD ALUM ROCK BIRMINGHAM B8 1ER

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 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