BYMAC DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/11/0928 November 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/08/0928 August 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

16/06/0816 June 2008 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

04/06/084 June 2008 DISS40 (DISS40(SOAD))

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 FIRST GAZETTE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/11/033 November 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: G OFFICE CHANGED 31/05/00 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MIRAGE POINTE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company