MOJO MAKER GROUP LIMITED

05825292
THE OLD STAR CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA

Documents

Documents
Date Category Description Pages
05 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
22 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2015 officers Termination of appointment of director (Andrew Pagett) 1 Buy now
07 Jul 2015 officers Termination of appointment of director (Simon Charles Crothall) 1 Buy now
07 Jul 2015 officers Termination of appointment of director (Clifford Keith Cartwright) 1 Buy now
28 Jan 2015 accounts Annual Accounts 4 Buy now
17 Nov 2014 officers Termination of appointment of director (Caroline Preston) 1 Buy now
17 Jun 2014 mortgage Registration of a charge 32 Buy now
06 Jun 2014 annual-return Annual Return 9 Buy now
05 Feb 2014 accounts Annual Accounts 4 Buy now
17 Sep 2013 officers Appointment of director (Michael Horlock) 3 Buy now
16 Sep 2013 officers Appointment of director (Mr Clifford Keith Cartwright) 3 Buy now
16 Sep 2013 capital Notice of name or other designation of class of shares 2 Buy now
16 Sep 2013 capital Return of Allotment of shares 5 Buy now
16 Sep 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
27 Aug 2013 resolution Resolution 29 Buy now
27 Aug 2013 officers Termination of appointment of secretary (Peter Carnall) 2 Buy now
27 Aug 2013 officers Termination of appointment of director (Brett Watmough) 2 Buy now
27 Aug 2013 officers Termination of appointment of director (Peter Carnall) 2 Buy now
27 Aug 2013 officers Appointment of director (Andrew Pagett) 3 Buy now
27 Aug 2013 officers Appointment of director (Simon Charles Crothall) 3 Buy now
27 Aug 2013 officers Appointment of director (Mrs Caroline Preston) 3 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
10 Jan 2013 accounts Annual Accounts 3 Buy now
05 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2012 resolution Resolution 1 Buy now
23 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
20 Jul 2012 resolution Resolution 1 Buy now
17 Jul 2012 annual-return Annual Return 6 Buy now
06 Jul 2012 resolution Resolution 1 Buy now
06 Jul 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Jul 2012 capital Return of Allotment of shares 3 Buy now
04 Jul 2012 capital Return of Allotment of shares 3 Buy now
10 Jan 2012 accounts Annual Accounts 3 Buy now
28 Nov 2011 officers Appointment of director (Mr Brett Richard Llewellyn Watmough) 2 Buy now
28 Nov 2011 officers Termination of appointment of director (David Roberts) 1 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
14 Feb 2011 officers Change of particulars for director (Peter James Carnall) 2 Buy now
14 Feb 2011 capital Return of Allotment of shares 3 Buy now
14 Feb 2011 officers Change of particulars for secretary (Peter James Carnall) 2 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 accounts Annual Accounts 3 Buy now
10 Nov 2010 officers Change of particulars for director (David Thomas Roberts) 2 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
17 Jan 2010 accounts Annual Accounts 3 Buy now
15 Jun 2009 annual-return Return made up to 23/05/09; full list of members 5 Buy now
04 Feb 2009 accounts Annual Accounts 1 Buy now
08 Sep 2008 officers Director and secretary's change of particulars / peter carnall / 19/08/2008 1 Buy now
12 Jun 2008 officers Director's change of particulars / david roberts / 02/06/2008 1 Buy now
05 Jun 2008 annual-return Return made up to 23/05/08; full list of members 5 Buy now
24 Jul 2007 accounts Annual Accounts 1 Buy now
19 Jul 2007 accounts Accounting reference date shortened from 31/05/07 to 30/04/07 1 Buy now
25 Jun 2007 annual-return Return made up to 23/05/07; full list of members 5 Buy now
23 May 2006 incorporation Incorporation Company 13 Buy now