MNS OSTRICHES LIMITED

04349447
1 FRY STREET HOLSWORTHY DEVON EX22 6DY

Documents

Documents
Date Category Description Pages
02 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2016 gazette Gazette Notice Voluntary 1 Buy now
04 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jan 2016 annual-return Annual Return 7 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Nov 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 annual-return Annual Return 7 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
03 Feb 2014 annual-return Annual Return 7 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
15 Jan 2013 annual-return Annual Return 7 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
11 Jan 2012 annual-return Annual Return 7 Buy now
11 Jan 2012 address Move Registers To Sail Company 1 Buy now
10 Jan 2012 address Change Sail Address Company 1 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
12 Jan 2011 annual-return Annual Return 6 Buy now
10 Jan 2011 accounts Annual Accounts 8 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
27 Jan 2010 accounts Annual Accounts 8 Buy now
15 Dec 2009 officers Termination of appointment of director (Stanley Stewart) 1 Buy now
06 Feb 2009 annual-return Return made up to 08/01/09; full list of members 5 Buy now
22 Jan 2009 accounts Annual Accounts 8 Buy now
26 Feb 2008 annual-return Return made up to 08/01/08; full list of members 5 Buy now
06 Dec 2007 accounts Annual Accounts 7 Buy now
01 Feb 2007 accounts Annual Accounts 7 Buy now
24 Jan 2007 annual-return Return made up to 08/01/07; full list of members 4 Buy now
27 Feb 2006 annual-return Return made up to 08/01/06; full list of members 4 Buy now
02 Feb 2006 accounts Annual Accounts 7 Buy now
23 Feb 2005 annual-return Return made up to 08/01/05; full list of members 8 Buy now
02 Feb 2005 accounts Annual Accounts 7 Buy now
27 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Feb 2004 accounts Annual Accounts 6 Buy now
12 Jan 2004 annual-return Return made up to 08/01/04; no change of members 7 Buy now
22 Jul 2003 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
29 Mar 2003 mortgage Particulars of mortgage/charge 4 Buy now
24 Mar 2003 annual-return Return made up to 08/01/03; full list of members 7 Buy now
16 Jan 2002 officers Secretary resigned 1 Buy now
16 Jan 2002 officers Director resigned 1 Buy now
16 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
16 Jan 2002 officers New director appointed 2 Buy now
16 Jan 2002 officers New director appointed 2 Buy now
16 Jan 2002 address Registered office changed on 16/01/02 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR 1 Buy now
08 Jan 2002 incorporation Incorporation Company 17 Buy now