MOUSEMAT DATA SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03576135 |
Category | Private Limited Company |
Incorporated | 04 Jun 1998 |
Age | 26 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Jun 2012 |
Years | 12 years, 17 days |
SUMMARY
MOUSEMAT DATA SERVICES LIMITED is an dissolved private limited company with number 03576135. It was incorporated 26 years, 1 month, 9 days ago, on 04 June 1998 and it was dissolved 12 years, 17 days ago, on 26 June 2012. The company address is The Annexe 'Brackenhurst' The Annexe 'Brackenhurst', Crowborough, TN6 1RQ, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jun 2012
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Dissolution application strike off company
Date: 29 Feb 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Mr Ian Elmes
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 04/06/2009 from the annex, 'brackenhurst' kings chase crowborough east sussex TN6 1RQ
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary annette elmes
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / annette elmes / 01/12/2007 / Date of Birth was: none, now: 17-Nov-1967; Title was: , now: mrs; HouseName/Number was: , now: the annexe 'brackenhurst'; Street was: 26 st marys road, now: kings chase; Post Town was: gillingham, now: crowborough; Region was: kent, now: east sussex; Post Code was: ME7 1JH, now: TN6 1
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / ian elmes / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: the annexe 'brackenhurst'; Street was: 26 st marys road, now: kings chase; Post Town was: gillingham, now: crowborough; Region was: kent, now: east sussex; Post Code was: ME7 1JH, now: TN6 1RQ; Country was: , now: united kingdom
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: 26 saint marys road gillingham kent ME7 1JH
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Certificate change of name company
Date: 17 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mousemat diagnostics LIMITED\certificate issued on 17/11/03
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 48D pier road northfleet gravesend kent DA11 9NB
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Resolution
Date: 21 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/99; full list of members
Documents
Legacy
Date: 11 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 05/06/98--------- £ si 2@1=2 £ ic 2/4
Documents
Some Companies
CHARTERED ACCOUNTANTS,PERTH,PH1 5JN
Number: | SC608734 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXTRAVAGANCE MUSIC MANAGEMENT LIMITED
1A THE MALTINGS,HERTFORD,SG13 7JT
Number: | 03249669 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HAGGATE,ROYTON,OL2 5DU
Number: | 11457688 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DUNTHORNE WAY,MILTON KEYNES,MK8 0LX
Number: | 11870611 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 PICCADILLY,LONDON,W1J 7NJ
Number: | 11305521 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 11294970 |
Status: | ACTIVE |
Category: | Private Limited Company |