Established in 2004, Mustang Creative Ltd are based in Widnes, Cheshire. Rhoades, David Martin, Murray, Victoria Jayne are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RHOADES, David Martin | 15 July 2004 | - | 1 |
MURRAY, Victoria Jayne | 15 July 2004 | 08 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
CS01 - N/A | 21 July 2018 | |
AA - Annual Accounts | 26 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 14 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AD01 - Change of registered office address | 12 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 October 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AA01 - Change of accounting reference date | 26 October 2016 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 30 July 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AR01 - Annual Return | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AD01 - Change of registered office address | 23 September 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AA01 - Change of accounting reference date | 19 April 2011 | |
TM02 - Termination of appointment of secretary | 12 October 2010 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
TM02 - Termination of appointment of secretary | 11 October 2010 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
RESOLUTIONS - N/A | 23 July 2010 | |
SH08 - Notice of name or other designation of class of shares | 23 July 2010 | |
AA - Annual Accounts | 22 July 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 19 September 2008 | |
287 - Change in situation or address of Registered Office | 19 September 2008 | |
AA - Annual Accounts | 03 March 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2007 | |
363a - Annual Return | 30 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
AA - Annual Accounts | 25 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
363s - Annual Return | 17 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
287 - Change in situation or address of Registered Office | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 July 2004 | |
NEWINC - New incorporation documents | 14 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 August 2012 | Outstanding |
N/A |
Debenture | 31 January 2008 | Outstanding |
N/A |
Debenture | 04 April 2006 | Outstanding |
N/A |