MYL SECURITY CONSULTANTS LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1421 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1414 August 2014 APPLICATION FOR STRIKING-OFF

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYONS

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY SHEENA LYONS-ASHWORTH

View Document

24/01/1224 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 S-DIV

View Document

06/04/096 April 2009 MINUTES OF MEETING

View Document

06/04/096 April 2009 MINUTES OF MEETING

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MICHAEL PATRICK LYONS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR SHEENA LYONS-ASHWORTH

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED GARY ANTHONY SMITH

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LYONS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

02/06/072 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 97 TAYLOR ROAD HAYDOCK ST HELENS WA11 9YG

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 COMPANY NAME CHANGED M.Y.L. SECURITY LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 67 MANOR ROAD HAYDOCK MERSEYSIDE WA11 0LP

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 EXEMPTION FROM APPOINTING AUDITORS 10/01/94

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 162 BARNSLEY STREET WIGAN LANCS WN6 7HZ

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 7 BROWNING AVE WORSLEY MEYNEY WIGAN LANCS WN3 5LJ

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: CARNGLAS CHAMBERS 95 CARNGLAS RD TYCOCH SWANSEA W GLAM SA2 9DH

View Document

04/12/924 December 1992 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