- Company Overview for MUNGOTREE LIMITED (06239818)
- Filing history for MUNGOTREE LIMITED (06239818)
- People for MUNGOTREE LIMITED (06239818)
- More for MUNGOTREE LIMITED (06239818)
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 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
09 Jul 2012 | AR01 |
Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Phillip James French on 8 May 2010 | |
12 Jul 2010 | CH04 | Secretary's details changed for Garbetts Nominees Limited on 8 May 2010 | |
02 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2010 | AR01 | Annual return made up to 8 May 2009 with full list of shareholders | |
10 Jul 2009 | AA | Accounts made up to 31 May 2009 | |
11 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
05 Dec 2008 | 363s | Return made up to 08/05/08; full list of members | |
12 Jun 2007 | 288a | New director appointed | |
06 Jun 2007 | 288b | Director resigned | |
06 Jun 2007 | 88(2)R | Ad 24/05/07--------- £ si 100@1=100 £ ic 1/101 | |
04 Jun 2007 | CERTNM | Company name changed vectis 506 LIMITED\certificate issued on 04/06/07 | |
08 May 2007 | NEWINC | Incorporation |