Advanced company searchLink opens in new window

MOUSEBREAKER LIMITED

Company number 04750365

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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