M02 LTD



Company Documents

DateDescription
14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

02/05/142 May 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
SANDWOOD HOUSE 33 PEPPER STREET
LONDON
E14 9RP
UNITED KINGDOM

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JAMES PRESTON / 16/12/2012

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER ROBERT MCGUINNESS / 16/12/2012

View Document

09/05/139 May 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

Analyse these accounts


15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JAMES PRESTON / 15/09/2011

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER ROBERT MCGUINNESS / 15/09/2011

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN MCGUINNESS

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR SPENCER MCGUINNESS

View Document

13/04/1113 April 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM LEVEL 33 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED FLAWLESS FORMULA LTD CERTIFICATE ISSUED ON 18/03/11

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR DEAN MCGUINNESS

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED LUSH CULTURE LTD CERTIFICATE ISSUED ON 29/10/09

View Document

29/10/0929 October 2009 CHANGE OF NAME 19/10/2009

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company