- Company Overview for M-Y E BOOKS (HERTFORD) LIMITED (07299249)
- Filing history for M-Y E BOOKS (HERTFORD) LIMITED (07299249)
- People for M-Y E BOOKS (HERTFORD) LIMITED (07299249)
- More for M-Y E BOOKS (HERTFORD) LIMITED (07299249)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | TM02 | Termination of appointment of Jaquelene Leigh Mcvicar as a secretary on 31 October 2011 | |
01 Sep 2011 | AR01 |
Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-09-01
|
|
01 Sep 2011 | TM01 | Termination of appointment of Vincent Cobb as a director | |
01 Sep 2011 | TM02 | Termination of appointment of Jacquelene Mcvicar as a secretary | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 Aug 2011 | CH04 | Secretary's details changed | |
22 Aug 2011 | AP01 | Appointment of Jonathan Henry Miller as a director | |
03 Mar 2011 | AP03 | Appointment of a secretary | |
27 Oct 2010 | AP01 | Appointment of Vincent Cobb as a director | |
05 Aug 2010 | AP03 | Appointment of Jaquelene Leigh Mcvicar as a secretary | |
29 Jun 2010 | NEWINC | Incorporation |