Advanced company searchLink opens in new window

MYCHAND INVESTMENTS LIMITED

Company number 03524549

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2010 CH01 Director's details changed for Martin Trevor Myers on 17 December 2009
27 Oct 2009 TM01 Termination of appointment of Manish Chande as a director
14 May 2009 287 Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ
12 Mar 2009 363a Return made up to 10/03/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 March 2008
25 Jul 2008 288c Director's Change of Particulars / manish chande / 09/07/2008 / HouseName/Number was: 42, now: 16; Street was: ovington street, now: royal avenue; Post Code was: SW3 2JB, now: SW3 4QF; Country was: , now: england
25 Mar 2008 363a Return made up to 10/03/08; full list of members
19 Nov 2007 AA Full accounts made up to 31 March 2007
22 Aug 2007 288a New director appointed
10 Apr 2007 363a Return made up to 10/03/07; full list of members
05 Feb 2007 AA Full accounts made up to 31 March 2006
24 Jan 2007 288a New director appointed
04 Sep 2006 AUD Auditor's resignation
03 Apr 2006 363a Return made up to 10/03/06; full list of members
09 Nov 2005 AA Full accounts made up to 31 March 2005
11 Apr 2005 363s Return made up to 10/03/05; full list of members
11 Apr 2005 363(288) Director's particulars changed
31 Mar 2005 395 Particulars of mortgage/charge
04 Jan 2005 288b Secretary resigned
04 Jan 2005 288a New secretary appointed
02 Nov 2004 AA Full accounts made up to 31 March 2004
15 Apr 2004 288a New secretary appointed
15 Apr 2004 363s Return made up to 10/03/04; full list of members