- Company Overview for MUDSKIPPER INTERNET CAFE LIMITED (07646872)
- Filing history for MUDSKIPPER INTERNET CAFE LIMITED (07646872)
- People for MUDSKIPPER INTERNET CAFE LIMITED (07646872)
- More for MUDSKIPPER INTERNET CAFE LIMITED (07646872)
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) |
---|---|---|---|
01 Feb 2012 | AD01 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 | |
31 Jan 2012 | TM02 | Termination of appointment of Lupfaw Secretarial Limited as a secretary | |
23 Nov 2011 | AD01 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19 September 2011 | |
27 May 2011 | AP01 | Appointment of Mr David Hilaire Rix as a director | |
27 May 2011 | AP01 | Appointment of Mr William Henry Addy as a director | |
27 May 2011 | AP01 | Appointment of Mr Robert Shales Lane as a director | |
27 May 2011 | AP01 | Appointment of Mrs Susan Anne Arkill as a director | |
27 May 2011 | AP04 | Appointment of Lupfaw Secretarial Limited as a secretary | |
27 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
25 May 2011 | TM01 | Termination of appointment of Clifford Wing as a director | |
25 May 2011 | NEWINC | Incorporation |