MUSTANG GUTTER SYSTEMS LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARP GROUP HOLDINGS LTD

View Document

17/01/1817 January 2018 CESSATION OF RICHARD JOHN MUDDIMER AS A PSC

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/07/1728 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP HARDY

View Document

12/03/1412 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR STEPHEN DANN

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MUDDIMER

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/03/117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

13/11/1013 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LEONARD HARDY / 10/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MUDDIMER / 10/03/2010

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 COMPANY NAME CHANGED CARDGREEN LIMITED CERTIFICATE ISSUED ON 28/09/04

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/02/0212 February 2002 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