MULBERRY ASSET MANAGEMENT COMPANY LIMITED

05734527
COMBE COTTAGE STORTFORD ROAD LEADEN RODING DUNMOW CM6 1RB

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
14 Mar 2016 officers Change of particulars for director (Mr Trevor Hugh Spencer) 2 Buy now
14 Mar 2016 accounts Annual Accounts 2 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
02 Mar 2015 officers Change of particulars for director (Trevor Hugh Spencer) 2 Buy now
23 Feb 2015 accounts Annual Accounts 2 Buy now
14 Jan 2015 officers Appointment of corporate secretary (Abw Secretarial Limited) 2 Buy now
14 Jan 2015 officers Termination of appointment of secretary (Alison Barbara White) 1 Buy now
13 May 2014 accounts Annual Accounts 2 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
20 Mar 2013 accounts Annual Accounts 2 Buy now
20 Mar 2013 annual-return Annual Return 3 Buy now
28 Jun 2012 officers Appointment of secretary (Alison Barbara White) 1 Buy now
21 May 2012 officers Termination of appointment of secretary (Karen Spencer) 1 Buy now
22 Mar 2012 accounts Annual Accounts 2 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 officers Change of particulars for director (Trevor Hugh Spencer) 2 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 2 Buy now
29 Apr 2010 accounts Annual Accounts 4 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
27 May 2009 accounts Annual Accounts 4 Buy now
11 Mar 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
07 Apr 2008 address Registered office changed on 07/04/2008 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT 1 Buy now
27 Mar 2008 accounts Annual Accounts 2 Buy now
13 Mar 2008 annual-return Return made up to 08/03/08; full list of members 3 Buy now
30 Mar 2007 annual-return Return made up to 08/03/07; full list of members 2 Buy now
30 Mar 2007 address Location of register of members 1 Buy now
22 Jun 2006 address Registered office changed on 22/06/06 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
22 Jun 2006 accounts Accounting reference date extended from 31/03/07 to 31/07/07 1 Buy now
05 May 2006 officers New secretary appointed 2 Buy now
05 May 2006 officers New director appointed 2 Buy now
05 May 2006 officers Secretary resigned 1 Buy now
05 May 2006 officers Director resigned 1 Buy now
13 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2006 incorporation Incorporation Company 19 Buy now