Advanced company searchLink opens in new window

MENTBOOST LIMITED

Company number 02244578

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2009 AA Full accounts made up to 31 December 2008
09 Jun 2009 363a Return made up to 08/06/09; full list of members
09 Dec 2008 288a Director appointed lawrence francis hutchings
08 Dec 2008 288a Director appointed andrew john berger-north
08 Dec 2008 288b Appointment terminated director jonathan emery
08 Dec 2008 288a Director appointed martin clive jepson
29 Sep 2008 AA Full accounts made up to 31 December 2007
04 Jul 2008 363a Return made up to 08/06/08; full list of members
31 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Jan 2008 AA Full accounts made up to 31 March 2007
10 Sep 2007 363a Return made up to 08/06/07; full list of members
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288b Director resigned
26 Jun 2007 288a New secretary appointed
26 Jun 2007 288b Secretary resigned;director resigned
26 Jun 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
26 Jun 2007 287 Registered office changed on 26/06/07 from: saxon hawke house templars lane leeds LS2 7LN
31 May 2007 AUD Auditor's resignation
18 May 2007 403a Declaration of satisfaction of mortgage/charge