Advanced company searchLink opens in new window

MAMMOTH SIGNAGE LIMITED

Company number 04338855

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2011 DS01 Application to strike the company off the register
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 80
21 Jan 2010 AD01 Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP on 21 January 2010
21 Jan 2010 CH01 Director's details changed for David Charles Bennetto on 21 January 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
16 Dec 2008 363a Return made up to 12/12/08; full list of members
04 Jan 2008 363a Return made up to 12/12/07; full list of members
28 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Dec 2006 363a Return made up to 12/12/06; full list of members
24 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Dec 2005 363a Return made up to 12/12/05; full list of members
15 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
17 Dec 2004 363s Return made up to 12/12/04; full list of members
17 Dec 2004 363(288) Secretary's particulars changed;director's particulars changed
31 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
26 Aug 2004 395 Particulars of mortgage/charge
19 Dec 2003 363s Return made up to 12/12/03; full list of members
08 Jul 2003 AA Total exemption small company accounts made up to 31 December 2002
18 May 2003 288b Secretary resigned