KRZYSZTOF MYSLINSKI LTD

Company Documents

DateDescription
11/06/1911 June 2019 STRUCK OFF AND DISSOLVED

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM FLAT 5, MOHAN COURT WARNER STREET DERBY DE22 3TY ENGLAND

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF MYSLINSKI / 15/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF MYSLINSKI / 02/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM FLAT 32 MOHAN COURT WARNER STREET DERBY DE22 3TY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

02/01/152 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information