MOUSEMAT DATA SERVICES LIMITED

The Annexe 'Brackenhurst' The Annexe 'Brackenhurst', Crowborough, TN6 1RQ, East Sussex
StatusDISSOLVED
Company No.03576135
CategoryPrivate Limited Company
Incorporated04 Jun 1998
Age26 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution26 Jun 2012
Years12 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

View document PDF

Gazette notice voluntary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 29 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary annette elmes

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 05/06/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Incorporation company

Date: 04 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYNE FARMING LIMITED

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

HAGGATE FOOD 2 (2018) LTD

31 HAGGATE,ROYTON,OL2 5DU

Number:11457688
Status:ACTIVE
Category:Private Limited Company

MARTON TRANSPORT LIMITED

64 DUNTHORNE WAY,MILTON KEYNES,MK8 0LX

Number:11870611
Status:ACTIVE
Category:Private Limited Company

MAX PARTNERS LAW FIRM LIMITED

105 PICCADILLY,LONDON,W1J 7NJ

Number:11305521
Status:ACTIVE
Category:Private Limited Company

RIVERCITY PROPERTIES LIMITED

650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU

Number:11294970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source