MY TIME C.I.C

Company Documents

DateDescription
16/02/1516 February 2015 DIRECTOR APPOINTED MR PETER JAMES MOLYNEUX

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA NICHOLLS

View Document

30/10/1430 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA NICHOLLS

View Document

30/10/1430 October 2014 TERMINATE DIR APPOINTMENT

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1420 May 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

07/05/147 May 2014 ADOPT ARTICLES 31/03/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED RAJ LAKHANI

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR DEREK PATRICK CAREN

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
FIRST FLOOR 15 COLMORE ROW
BIRMINGHAM
B3 2BH
UNITED KINGDOM

View Document

23/04/1423 April 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045013750002

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
UNIT 306 FORT DUNLOP
FORT PARKWAY
BIRMINGHAM
B24 9FD
ENGLAND

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR MERIH FIDAN

View Document

30/08/1330 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MERIH FIDAN / 01/07/2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AMRA DAUTOVIC / 01/07/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORELAND LILLEY / 01/07/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNETTE LYN PETCHEY / 01/07/2013

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNETTE LYN PETCHEY / 31/07/2012

View Document

29/11/1229 November 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MERIH FIDAN / 31/07/2012

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AMRA DAUTOVIC / 31/07/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORELAND LILLEY / 31/07/2012

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MISS ANNETTE LYN PETCHEY

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ROBERT CHARLES LOOKER

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED AMANDA ANN NICHOLLS

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR MICHAEL JOHN CRUMP

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / AMRA MEKIC / 14/01/2010

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR IBRAR UDDIN

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR RIFFAT BASHIR

View Document

14/10/1114 October 2011 ADOPT ARTICLES 24/08/2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR HARJINDER SINGH BOPARAI

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM ST JOHN'S COURT, WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS

View Document

17/08/1117 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCELYN EDWARDS

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED RIFFAT BASHIR

View Document

24/09/0924 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED JOYCELYN SYLVIA EDWARDS

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED IBRAR UDDIN

View Document

05/09/095 September 2009 DIRECTOR APPOINTED MERIH BEKTAS FIDAN

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIA LILLEY

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/086 August 2008 CONVERSION TO A CIC

View Document

04/08/084 August 2008 COMPANY NAME CHANGED MY TIME LTD CERTIFICATE ISSUED ON 06/08/08; RESOLUTION PASSED ON 23/07/2008

View Document

09/07/089 July 2008 SECRETARY RESIGNED WILLIAM LILLEY

View Document

09/07/089 July 2008 SECRETARY APPOINTED AMRA MEKIC

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/05/087 May 2008 SECRETARY APPOINTED WILLIAM MICHAEL LILLEY

View Document

07/05/087 May 2008 SECRETARY RESIGNED SYLVIA DEMBEDZA

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 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