Advanced company searchLink opens in new window

MYCOS SERVICES LIMITED

Company number 07161967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2013 TM02 Termination of appointment of Neil Mckechnie as a secretary
11 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
08 Mar 2013 AA Full accounts made up to 31 May 2012
09 Aug 2012 TM01 Termination of appointment of John Hailstone as a director
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jun 2012 AP01 Appointment of Miss Lesley Taylor as a director
22 May 2012 AP01 Appointment of Mr John Hailstone as a director
16 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
28 Nov 2011 AA Full accounts made up to 31 May 2011
25 Mar 2011 AA01 Current accounting period extended from 28 February 2011 to 31 May 2011
03 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr William Graham on 3 March 2011
30 Nov 2010 TM01 Termination of appointment of Kevin Cruickshank as a director
23 Nov 2010 TM01 Termination of appointment of Lesley Taylor as a director
23 Nov 2010 TM01 Termination of appointment of John Hailstone as a director
07 Jul 2010 SH10 Particulars of variation of rights attached to shares
07 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jun 2010 AD01 Registered office address changed from , 32 Great Pulteney Street, London, W1F 9NW, United Kingdom to Venture House Fourth Floor 27 - 29 Glasshouse Street London W1B 5DF on 18 June 2010
09 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
04 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 May 2010 AP01 Appointment of Mr William Graham as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2014
10 May 2010 AP01 Appointment of Mr Kevin Cruickshank as a director