Download leads from Nexok and grow your business. Find out more

Mood Digital Art Limited

Documents

Total Documents36
Total Pages110

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off
6 July 2010Final Gazette dissolved via voluntary strike-off
13 May 2010Registered office address changed from 25 Catalina City Island Gotts Road Leeds West Yorkshire LS12 1DH on 13 May 2010
13 May 2010Registered office address changed from 25 Catalina City Island Gotts Road Leeds West Yorkshire LS12 1DH on 13 May 2010
23 March 2010First Gazette notice for voluntary strike-off
23 March 2010First Gazette notice for voluntary strike-off
10 March 2010Application to strike the company off the register
10 March 2010Application to strike the company off the register
6 February 2009Return made up to 20/12/08; full list of members
6 February 2009Return made up to 20/12/08; full list of members
5 February 2009Director and secretary's change of particulars / thabani mashengele / 05/02/2008
5 February 2009Director and Secretary's Change of Particulars / thabani mashengele / 05/02/2008 / Occupation was: student\, now: illustrator
5 February 2009Director's change of particulars / louise pace / 05/02/2008
5 February 2009Director's Change of Particulars / louise pace / 05/02/2008 / Occupation was: student\, now: illustrator
7 January 2009Registered office changed on 07/01/2009 from university of huddersfield brunswick enterprise centre queensgate, huddersfield west YORKSHIREHD1 3DH
7 January 2009Accounts made up to 31 December 2008
7 January 2009Accounts for a dormant company made up to 31 December 2008
7 January 2009Registered office changed on 07/01/2009 from university of huddersfield brunswick enterprise centre queensgate, huddersfield west YORKSHIREHD1 3DH
10 September 2008Director and Secretary's Change of Particulars / thabani mashengele / 10/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 25; Street was: 13 quarry street, now: catalina city island gotts rd; Area was: woodhouse, now: ; Post Code was: LS6 2JU, now: LS12 1DH
10 September 2008Director's Change of Particulars / louise pace / 10/09/2008 / HouseName/Number was: , now: 25; Street was: 13 quarry street, now: catalina city island; Area was: woodhouse, now: ; Post Code was: LS12 1DE, now: LS12 1DH
10 September 2008Director and secretary's change of particulars / thabani mashengele / 10/09/2008
10 September 2008Director's change of particulars / louise pace / 10/09/2008
16 January 2008Secretary's particulars changed;director's particulars changed
16 January 2008Return made up to 20/12/07; full list of members
16 January 2008Secretary's particulars changed;director's particulars changed
16 January 2008Director's particulars changed
16 January 2008Accounts for a dormant company made up to 31 December 2007
16 January 2008Return made up to 20/12/07; full list of members
16 January 2008Accounts made up to 31 December 2007
16 January 2008Director's particulars changed
13 December 2007Memorandum and Articles of Association
13 December 2007Memorandum and Articles of Association
11 December 2007Company name changed tlcards LIMITED\certificate issued on 11/12/07
11 December 2007Company name changed tlcards LIMITED\certificate issued on 11/12/07
20 December 2006Incorporation
20 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed