MYINSPECTOR LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1013 August 2010 APPLICATION FOR STRIKING-OFF

View Document

15/06/1015 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GIULIA ANNA SMITH GALER / 08/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RON SMITH GALER / 28/03/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIULIA ANNA SMITH GALER / 28/03/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED MYBUILDER SERVICES LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 S366A DISP HOLDING AGM 19/06/03

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 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