- Company Overview for MOUSEBREAKER LIMITED (04750365)
- Filing history for MOUSEBREAKER LIMITED (04750365)
- People for MOUSEBREAKER LIMITED (04750365)
- Charges for MOUSEBREAKER LIMITED (04750365)
- More for MOUSEBREAKER LIMITED (04750365)
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) |
---|---|---|---|
16 May 2013 | TM01 | Termination of appointment of Sylvia Auton as a director | |
01 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from Room 5 C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
11 Apr 2011 | AP01 | Appointment of Paul Richard Williams as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Evelyn Webster as a director | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
18 Jan 2010 | TM01 | Termination of appointment of Eric Fuller as a director | |
19 Oct 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
27 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
11 May 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 alignment with parent or subsidiary | |
08 Jan 2009 | 288a | Director appointed evelyn ann webster | |
19 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2008 | 225 | Accounting reference date extended from 31/05/2008 to 30/11/2008 | |
10 Jul 2008 | 288a | Director appointed sylvia jean auton | |
26 Jun 2008 | 288b | Appointment terminated director richard pendry | |
26 Jun 2008 | 288b | Appointment terminated secretary alick stott | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 4 the stables hargate house farm egginton road hilton derby derbyshire DE65 5FJ | |
26 Jun 2008 | 288a | Director appointed eric james fuller | |
26 Jun 2008 | 288a | Director appointed sylvia kathleen evans |