- Company Overview for MYMAR TRAINING LIMITED (05375821)
- Filing history for MYMAR TRAINING LIMITED (05375821)
- People for MYMAR TRAINING LIMITED (05375821)
- Charges for MYMAR TRAINING LIMITED (05375821)
- Insolvency for MYMAR TRAINING LIMITED (05375821)
- More for MYMAR TRAINING LIMITED (05375821)
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
|
|
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
|
|
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 |