- Company Overview for MAMMOTH GRP LIMITED (07175631)
- Filing history for MAMMOTH GRP LIMITED (07175631)
- People for MAMMOTH GRP LIMITED (07175631)
- Insolvency for MAMMOTH GRP LIMITED (07175631)
- More for MAMMOTH GRP LIMITED (07175631)
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 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
07 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2011 to 31 July 2010 | |
12 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
11 Jul 2011 | AD01 | Registered office address changed from Crusader House 145-157 St. John Street London EC1V 4PY England on 11 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mr Jonathan Jef Hughes on 1 March 2011 | |
11 Jul 2011 | TM02 | Termination of appointment of Tina Hughes as a secretary | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2011 | CONNOT | Change of name notice | |
03 Mar 2010 | NEWINC | Incorporation |