Advanced company searchLink opens in new window

MOJOFUEL LIMITED

Company number 04123965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2008 363a Return made up to 13/12/07; full list of members
10 Jan 2008 288c Director's particulars changed
26 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
16 Jan 2007 363s Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jun 2006 88(2)R Ad 20/06/06--------- £ si 2@1=2 £ ic 70/72
12 Jan 2006 363s Return made up to 13/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
12 Jan 2006 88(2)R Ad 28/11/05--------- £ si 14@1=14 £ ic 56/70
12 Jan 2006 287 Registered office changed on 12/01/06 from: the works 5 union street manchester M12 4JD
08 Nov 2005 288b Director resigned
23 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
11 Feb 2005 363s Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
07 Dec 2004 88(2)R Ad 01/12/04--------- £ si 14@1=14 £ ic 42/56
11 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
10 Aug 2004 395 Particulars of mortgage/charge
02 Jun 2004 88(2)R Ad 20/05/04--------- £ si 2@1=2 £ ic 40/42
23 Dec 2003 363s Return made up to 13/12/03; full list of members
07 Nov 2003 287 Registered office changed on 07/11/03 from: the works business centre 5 union street manchester greater manchester M12 4JD
23 Oct 2003 AA Accounts for a dormant company made up to 31 December 2002
01 Aug 2003 88(2)R Ad 27/06/03--------- £ si 20@1=20 £ ic 20/40
31 Jul 2003 288a New director appointed
31 Jul 2003 287 Registered office changed on 31/07/03 from: c/o jack ross & co grange house 17/27 john dalton street manchester M2 6FW
31 Jul 2003 225 Accounting reference date extended from 31/12/03 to 31/03/04
23 Jul 2003 CERTNM Company name changed visionbomb.com LIMITED\certificate issued on 23/07/03
26 Jan 2003 363s Return made up to 13/12/02; full list of members