MYFACE.COM LTD

Company Documents

DateDescription
10/10/1410 October 2014 APPLICATION FOR STRIKING-OFF

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY KATHERINE SEARS

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM
57 DUKE STREET
LONDON
W1K 5NR
UNITED KINGDOM

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM
ROTHERWICK HOUSE 3 THOMAS MORE STREET
LONDON
E1W 1YX

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
33 CROSBY ROAD
WESTCLIFF ON SEA
ESSEX
SS0 8LF

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008

View Document

26/02/0826 February 2008 SECRETARY APPOINTED MRS KATHERINE SEARS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MRS GAIL MARIE FEDERICI

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KIDGELL

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY HIGGINSON

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM:
WWW.BUY-THIS-COMPANY-NOW.COM
TUDOR HOUSE
GREEN CLOSE LANE, LOUGHBOROUGH
LEICESTERSHIRE LE11 5AS

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

20/09/0720 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