- Company Overview for MYC INVESTMENTS LIMITED (05139144)
- Filing history for MYC INVESTMENTS LIMITED (05139144)
- People for MYC INVESTMENTS LIMITED (05139144)
- Charges for MYC INVESTMENTS LIMITED (05139144)
- Insolvency for MYC INVESTMENTS LIMITED (05139144)
- More for MYC INVESTMENTS LIMITED (05139144)
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) |
---|---|---|---|
25 Aug 2016 | MR04 | Satisfaction of charge 21 in full | |
25 Aug 2016 | MR04 | Satisfaction of charge 20 in full | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | AD01 | Registered office address changed from Regal House Wallis Street Bradford BD8 9RR to 2 Rotunda Business Centre Thorncliffe Road Chapeltown Sheffield S35 2PG on 11 August 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
30 Apr 2015 | CH01 | Director's details changed for Mr Mohammed Younis on 30 April 2015 | |
30 Apr 2015 | CH03 | Secretary's details changed for Mr Mohammed Younis on 30 April 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
17 Jul 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
08 May 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
26 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 31 July 2012 | |
26 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Full accounts made up to 31 May 2011 | |
28 Jul 2011 | AP01 | Appointment of Mr Mohammed Ali Chuadhry as a director | |
08 Jul 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
03 Mar 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
01 Sep 2009 | AA | Accounts for a small company made up to 31 May 2008 |