MYLDAN ENGINEERING LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1227 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/1227 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM THRESHERS BARN BROOK END HURLEY ATHERSTONE WARWICKSHIRE CV9 2JP

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

07/12/117 December 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 88 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BE UNITED KINGDOM

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART COTON / 12/02/2010

View Document

29/04/1029 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DOROTHY COTON / 12/02/2010

View Document

12/02/0912 February 2009 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