- Company Overview for MOJO ALLIANCE LTD (05802659)
- Filing history for MOJO ALLIANCE LTD (05802659)
- People for MOJO ALLIANCE LTD (05802659)
- Charges for MOJO ALLIANCE LTD (05802659)
- More for MOJO ALLIANCE LTD (05802659)
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) |
---|---|---|---|
25 Sep 2014 | TM01 | Termination of appointment of Michael Todd Platt as a director on 26 June 2014 | |
29 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
20 Aug 2014 | TM02 | Termination of appointment of Lynda Christine Dalziel as a secretary on 2 December 2013 | |
20 Aug 2014 | AD01 | Registered office address changed from 5 Cable Yard Electric Wharf Coventry Warwickshire CV1 4HA to Unit 1 Boiler House Electric Wharf Coventry CV1 4JU on 20 August 2014 | |
27 Nov 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
04 Sep 2013 | AR01 |
Annual return made up to 2 May 2013
Statement of capital on 2013-09-04
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Jul 2013 | AP01 | Appointment of Mr Brad Phillip Gibbs as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Michael Todd Platt as a director | |
09 May 2013 | MR04 | Satisfaction of charge 2 in full | |
09 May 2013 | MR04 | Satisfaction of charge 4 in full | |
09 May 2013 | MR04 | Satisfaction of charge 3 in full | |
02 May 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
25 Jan 2011 | CH03 | Secretary's details changed for Lynda Christine Dalziel on 21 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Mr Marcel Jon Dalziel on 21 January 2011 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
09 Mar 2010 | AD01 | Registered office address changed from 130 Cannons Close Bishops Stortford Hertfordshire CM23 2BL on 9 March 2010 |