Advanced company searchLink opens in new window

MYNT FACILITIES SERVICES GROUP LIMITED

Company number 07880911

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)
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
  • GBP 134
07 Jun 2012 CERTNM Company name changed shoo 556 LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-14
29 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-14
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 134.00
09 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 100
19 Jan 2012 CONNOT Change of name notice