Advanced company searchLink opens in new window

MYLONEAT LIMITED

Company number 03452146

Filter by category

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)
26 Apr 2010 AA Full accounts made up to 31 December 2008
30 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Maurice Thomas Greig on 8 October 2009
08 Oct 2009 CH03 Secretary's details changed for Richard Millard on 8 October 2009
13 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2009 AA Full accounts made up to 31 December 2007
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2008 363a Return made up to 20/10/08; full list of members
21 Dec 2007 288c Director's particulars changed
22 Nov 2007 363a Return made up to 20/10/07; full list of members
19 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Mar 2007 288a New secretary appointed
12 Feb 2007 287 Registered office changed on 12/02/07 from: fairchild house redbourne avenue london N3 2BJ
12 Feb 2007 288a New director appointed
09 Feb 2007 288b Secretary resigned
09 Feb 2007 288b Director resigned
09 Feb 2007 288b Director resigned
04 Dec 2006 AA Total exemption small company accounts made up to 31 December 2005
07 Nov 2006 363a Return made up to 20/10/06; full list of members
02 Nov 2005 363s Return made up to 20/10/05; full list of members
14 Apr 2005 287 Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT
13 Apr 2005 AA Total exemption small company accounts made up to 31 December 2004
29 Oct 2004 363s Return made up to 20/10/04; full list of members
27 Oct 2004 AA Full accounts made up to 31 December 2003
13 Oct 2004 244 Delivery ext'd 3 mth 31/12/03