- Company Overview for MYLIVEGUARD LTD (06878745)
- Filing history for MYLIVEGUARD LTD (06878745)
- People for MYLIVEGUARD LTD (06878745)
- Insolvency for MYLIVEGUARD LTD (06878745)
- More for MYLIVEGUARD LTD (06878745)
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) |
---|---|---|---|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from The Gt1 Suite, Ty Mentor Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN to Ty Mentor Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN on 13 October 2014 | |
07 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
27 Mar 2014 | AD01 | Registered office address changed from C/O King Loose & Co St. John's House 5 South Parade Summertown Oxford OX2 7JL England on 27 March 2014 | |
20 Feb 2014 | CERTNM |
Company name changed glamex security LIMITED\certificate issued on 20/02/14
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of Brian Oury as a director | |
29 Jun 2013 | AP01 | Appointment of Mr Mark Steven Naldrett as a director | |
29 Jun 2013 | AP01 | Appointment of Mr Miles St Philip Endean Woodhouse as a director | |
23 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
31 Mar 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
15 Mar 2013 | AP01 | Appointment of Mr Brian Robert Oury as a director | |
30 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Alhad Kuwadekar on 1 January 2011 | |
25 May 2011 | CH01 | Director's details changed for Professor Khalid Al Begain on 1 January 2011 | |
03 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 January 2011
|
|
26 Jan 2011 | TM01 | Termination of appointment of Philip Burgess as a director | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
23 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 29 March 2010
|
|
14 Apr 2010 | AD01 | Registered office address changed from C/O Park Place Communications 4Th Floor Denman House 20 Piccadilly London W1J 0DG on 14 April 2010 |