- Company Overview for MYCONOSTICA TRUSTEE COMPANY LIMITED (07135691)
- Filing history for MYCONOSTICA TRUSTEE COMPANY LIMITED (07135691)
- People for MYCONOSTICA TRUSTEE COMPANY LIMITED (07135691)
- More for MYCONOSTICA TRUSTEE COMPANY LIMITED (07135691)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DS01 | Application to strike the company off the register | |
21 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Feb 2013 | AR01 |
Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
30 Jan 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 31 January 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from South Court Sharston Road Sharston Manchester M22 4SN on 1 June 2011 | |
01 Jun 2011 | AP03 | Appointment of Mrs Susan Day Lowther as a secretary | |
01 Jun 2011 | AP01 | Appointment of Mrs Susan Day Lowther as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Jerel Whittingham as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Spencer Kerry as a director | |
01 Jun 2011 | TM02 | Termination of appointment of Spencer Kerry as a secretary | |
01 Jun 2011 | AP01 | Appointment of Mr Graham David Mullis as a director | |
27 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
27 Jan 2011 | AP03 | Appointment of Mr Spencer Kerry as a secretary | |
27 Jan 2011 | TM02 | Termination of appointment of Mofo Secretaries Limited as a secretary | |
30 Jun 2010 | AP01 | Appointment of Spencer Alan Kerry as a director | |
30 Jun 2010 | TM01 | Termination of appointment of Edward Lukins as a director | |
30 Jun 2010 | AP01 | Appointment of Jerel Heath Whittingham as a director | |
18 Jun 2010 | MA | Memorandum and Articles of Association | |
17 Jun 2010 | AD01 | Registered office address changed from C/O C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 17 June 2010 | |
11 Jun 2010 | RESOLUTIONS |
Resolutions
|