MY ONLY ONE LIMITED

Company Documents

DateDescription
09/02/159 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2EG

View Document

24/12/1424 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG

View Document

18/12/1418 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1418 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MARCELLE SYMONS / 30/07/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLE SYMONS / 30/07/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYMONS

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/04/1022 April 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY DIANE METTA

View Document

26/10/0926 October 2009 SECRETARY APPOINTED MARCELLE SYMONS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE RUTHERFORD

View Document

24/07/0824 July 2008 SECRETARY APPOINTED DIANE METTA

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

12/10/0712 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 S366A DISP HOLDING AGM 11/10/05

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 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