Advanced company searchLink opens in new window

MYNORS ASSOCIATES LTD

Company number 05959266

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 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2010 DS01 Application to strike the company off the register
18 Jan 2010 AA Total exemption full accounts made up to 31 October 2009
01 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-11-01
  • GBP 100
01 Nov 2009 CH01 Director's details changed for Geraldine Angela Baskerville Mynors on 1 October 2009
16 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Jan 2009 363a Return made up to 06/10/08; full list of members
21 Jan 2009 288c Secretary's Change of Particulars / laura batchelor / 01/08/2008 / HouseName/Number was: , now: knob's crook; Street was: 22 paynesfield avenue, now: adversane; Post Town was: london, now: billingshurst; Region was: , now: w sussex; Post Code was: SW14 8DW, now: RH14 9JG
02 Jan 2008 AA Total exemption small company accounts made up to 31 October 2007
15 Oct 2007 363a Return made up to 06/10/07; full list of members
12 Jan 2007 288a New director appointed
12 Jan 2007 288a New secretary appointed
12 Jan 2007 288b Director resigned
05 Jan 2007 287 Registered office changed on 05/01/07 from: 17 copthall gardens twickenham middlesex TW1 4HH
05 Jan 2007 288b Secretary resigned
14 Dec 2006 CERTNM Company name changed grenson fox LTD\certificate issued on 14/12/06
06 Oct 2006 NEWINC Incorporation