- Company Overview for MYSTIC TRADING LTD (06415030)
- Filing history for MYSTIC TRADING LTD (06415030)
- People for MYSTIC TRADING LTD (06415030)
- More for MYSTIC TRADING LTD (06415030)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2010 | DS01 | Application to strike the company off the register | |
14 Jun 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 15 April 2010 | |
10 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Nov 2009 | AR01 |
Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-11-10
|
|
10 Nov 2009 | CH04 | Secretary's details changed for Fta Secretaries Ltd on 30 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Sian Hughes on 30 October 2009 | |
13 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Dec 2008 | 363a | Return made up to 01/11/08; full list of members | |
25 Nov 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
13 Nov 2008 | 288c | Director's Change of Particulars / sian hughes / 11/11/2008 / HouseName/Number was: , now: 15; Street was: 38A werter road, now: normanby close; Post Code was: SW15 2LJ, now: SW15 2RL | |
21 May 2008 | 288c | Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD | |
18 Dec 2007 | 288a | New director appointed | |
18 Dec 2007 | 288b | Director resigned | |
01 Nov 2007 | NEWINC | Incorporation |