MYCHAND CENTRAL LP LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/01/134 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM FROST

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES TRILLIUM LIMITED / 26/01/2009

View Document

07/01/117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

21/01/1021 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FROST / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY PETER DUDGEON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FROST

View Document

09/02/099 February 2009 DIRECTOR APPOINTED WARREN PERSKY

View Document

09/02/099 February 2009 SECRETARY APPOINTED WILLIAM FROST

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED WILLIAM FROST

View Document

16/10/0816 October 2008 ADOPT ARTICLES 30/09/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 S366A DISP HOLDING AGM 09/09/03

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM:
24 BEDFORD ROW
LONDON
WC1R 4HA

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/0020 November 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/11/00

View Document

20/11/0020 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/0020 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/0020 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0024 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM:
140 LONDON WALL
BASTION HOUSE
LONDON
EC2Y 1BN

View Document

18/05/9918 May 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/9918 May 1999 LOCATION OF DEBENTURE REGISTER

View Document

16/04/9916 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 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