MENTER Y FRO

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 APPLICATION FOR STRIKING-OFF

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 18/09/13 NO MEMBER LIST

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR SARIAN THOMAS-JONES

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR GWYNN PRITCHARD

View Document

02/10/122 October 2012 18/09/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR MICHAEL JAMES GOODE

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED KAY HOLDER

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR SARA DAFIS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR GERAINT SCOTT

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MRS SARIAN CHRISTINE THOMAS-JONES

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 DIRECTOR APPOINTED CHRISTINE MARY FRANKS

View Document

25/11/1125 November 2011 18/09/11

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY GERAINT SCOTT

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED GWYNN PRITCHARD

View Document

25/11/1125 November 2011 SECRETARY APPOINTED TIMOTHY JOHN PEARCE

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR LEONIE HORTON

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY NERYS WILLIAMS

View Document

24/01/1124 January 2011 SECRETARY APPOINTED GERAINT ROBERT SCOTT

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED GERAINT ROBERT SCOTT

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL GRANT

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE JENKINS

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PEARCE / 18/09/2010

View Document

03/11/103 November 2010 18/09/10 NO MEMBER LIST

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JENKINS / 18/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFFAN TREFOR WILIAM / 18/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LEONIE PHILIPA HORTON / 18/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JENKINS HOWELLS / 18/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN GRANT / 18/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICLAS AP GLYN / 18/09/2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED SARA JEN DAFIS

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 18/09/09

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED NICLAS AP GLYN

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN GRANT / 16/10/2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MS LEONIE PHILIPA HORTON

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 18/09/08

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR KEITH JENKINS HOWELLS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM UNED 12 CANOLFAN FENTER GYMUNEDOL Y BARRI SKOMER ROAD Y BARRI BRO MORGANNWG CF62 9DA

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JANET DAVIES

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR CASI JONES

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR SIAN JONES

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: GISTERED OFFICE CHANGED ON 03/10/2008 FROM YSGOL BRO MORGANNWG HEOL COLCOT Y BARRI BRO MORGANNWG CF62 8YU

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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