- Company Overview for MYNORS ASSOCIATES LTD (05959266)
- Filing history for MYNORS ASSOCIATES LTD (05959266)
- People for MYNORS ASSOCIATES LTD (05959266)
- More for MYNORS ASSOCIATES LTD (05959266)
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) |
---|---|---|---|
03 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2010 | DS01 | Application to strike the company off the register | |
18 Jan 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
01 Nov 2009 | AR01 |
Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-11-01
|
|
01 Nov 2009 | CH01 | Director's details changed for Geraldine Angela Baskerville Mynors on 1 October 2009 | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Jan 2009 | 363a | Return made up to 06/10/08; full list of members | |
21 Jan 2009 | 288c | Secretary's Change of Particulars / laura batchelor / 01/08/2008 / HouseName/Number was: , now: knob's crook; Street was: 22 paynesfield avenue, now: adversane; Post Town was: london, now: billingshurst; Region was: , now: w sussex; Post Code was: SW14 8DW, now: RH14 9JG | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Oct 2007 | 363a | Return made up to 06/10/07; full list of members | |
12 Jan 2007 | 288a | New director appointed | |
12 Jan 2007 | 288a | New secretary appointed | |
12 Jan 2007 | 288b | Director resigned | |
05 Jan 2007 | 287 | Registered office changed on 05/01/07 from: 17 copthall gardens twickenham middlesex TW1 4HH | |
05 Jan 2007 | 288b | Secretary resigned | |
14 Dec 2006 | CERTNM | Company name changed grenson fox LTD\certificate issued on 14/12/06 | |
06 Oct 2006 | NEWINC | Incorporation |