- Company Overview for MOUNTAIN WAREHOUSE LIMITED (03417738)
- Filing history for MOUNTAIN WAREHOUSE LIMITED (03417738)
- People for MOUNTAIN WAREHOUSE LIMITED (03417738)
- Charges for MOUNTAIN WAREHOUSE LIMITED (03417738)
- More for MOUNTAIN WAREHOUSE LIMITED (03417738)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2013 | MR01 | Registration of charge 034177380015 | |
05 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
10 Oct 2012 | AA | Full accounts made up to 29 February 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
04 Oct 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
07 Jul 2011 | AA | Full accounts made up to 27 February 2011 | |
01 Oct 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Marcus David Ward on 11 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Shantelle Augier on 11 August 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Miss Julie Ann Stinson on 1 May 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Carl Deering on 11 August 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Mark Robert Neale on 22 September 2010 | |
22 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2010 | AA | Full accounts made up to 28 February 2010 | |
23 Aug 2010 | MG01 | Duplicate mortgage certificatecharge no:12 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
08 Feb 2010 | AD01 | Registered office address changed from the Coach House Bakery Place Altenburg Gardens London SW11 1JQ on 8 February 2010 | |
14 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Aug 2009 | 363a | Return made up to 11/08/09; full list of members |