- Company Overview for MOJOFUEL LIMITED (04123965)
- Filing history for MOJOFUEL LIMITED (04123965)
- People for MOJOFUEL LIMITED (04123965)
- Charges for MOJOFUEL LIMITED (04123965)
- More for MOJOFUEL LIMITED (04123965)
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
|
|
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
|
|
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
|
|
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 |