Advanced company searchLink opens in new window

MYMAR TRAINING LIMITED

Company number 05375821

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2014 4.68 Liquidators' statement of receipts and payments to 14 February 2014
04 Mar 2014 MR04 Satisfaction of charge 3 in full
25 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Feb 2013 AD01 Registered office address changed from C/O Wills Accountants 10 the Crescent Plymouth Devon PL1 3AB England on 26 February 2013
22 Feb 2013 600 Appointment of a voluntary liquidator
22 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 May 2012 MG01 Duplicate mortgage certificatecharge no:2
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 178
09 Mar 2012 AD02 Register inspection address has been changed from C/O Varney Barfield 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ
16 Feb 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
16 Feb 2012 AD01 Registered office address changed from Cannon House Royal Oak Passage Huntingdon Cambridgeshire PE29 3EA on 16 February 2012
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2011 TM01 Termination of appointment of Christopher Nugent as a director
01 Dec 2011 TM02 Termination of appointment of Ita Nugent as a secretary
01 Dec 2011 AP01 Appointment of Mr William Paul Glen Haynes as a director
15 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
30 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location