- Company Overview for MYNT FACILITIES SERVICES GROUP LIMITED (07880911)
- Filing history for MYNT FACILITIES SERVICES GROUP LIMITED (07880911)
- People for MYNT FACILITIES SERVICES GROUP LIMITED (07880911)
- Charges for MYNT FACILITIES SERVICES GROUP LIMITED (07880911)
- Insolvency for MYNT FACILITIES SERVICES GROUP LIMITED (07880911)
- More for MYNT FACILITIES SERVICES GROUP LIMITED (07880911)
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) |
---|---|---|---|
01 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2013 | 2.35B | Notice of move from Administration to Dissolution on 28 October 2013 | |
20 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
02 Sep 2013 | F2.18 | Notice of deemed approval of proposals | |
16 Aug 2013 | 2.17B | Statement of administrator's proposal | |
04 Jul 2013 | AD01 | Registered office address changed from The Bridgewater Complex Canal Street Bootle L20 8AH on 4 July 2013 | |
02 Jul 2013 | 2.12B | Appointment of an administrator | |
22 Feb 2013 | TM01 | Termination of appointment of Eugene Daniel Boyle as a director on 20 February 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of James Patrick Mcgivern as a director on 31 January 2013 | |
22 Jan 2013 | AP01 | Appointment of Nicola Allen as a director on 19 December 2012 | |
22 Jan 2013 | AP01 | Appointment of Margaret Rose Fox as a director on 19 December 2012 | |
21 Jan 2013 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2013-01-21
|
|
07 Jun 2012 | CERTNM |
Company name changed shoo 556 LIMITED\certificate issued on 07/06/12
|
|
29 May 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | CONNOT | Change of name notice | |
10 May 2012 | AP01 | Appointment of Mr James Patrick Mcgivern as a director on 1 May 2012 | |
04 May 2012 | AP01 | Appointment of Mr Eugene Daniel Boyle as a director on 27 April 2012 | |
04 May 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | AD01 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN England on 4 May 2012 | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
19 Jan 2012 | CONNOT | Change of name notice |