- Company Overview for MYTEC TILL ROLLS LTD (09181418)
- Filing history for MYTEC TILL ROLLS LTD (09181418)
- People for MYTEC TILL ROLLS LTD (09181418)
- More for MYTEC TILL ROLLS LTD (09181418)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2015 | DS01 | Application to strike the company off the register | |
16 Oct 2015 | TM01 | Termination of appointment of Michael Ross Jones as a director on 16 October 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | AD01 | Registered office address changed from 53 Ellerker Rise Willerby Hull HU10 6EU England to 53 Ellerker Rise Willerby Hull HU10 6EU on 9 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Michael Jones on 8 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Philip Myers on 8 October 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Mr Philip Myers on 19 August 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Mr Michael Jones on 19 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Mike Jones on 27 August 2014 | |
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|