MYMAR COMPUTER SERVICES LIMITED

Company Documents

DateDescription
06/03/146 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

05/01/135 January 2013 SAIL ADDRESS CHANGED FROM: C/O V-EDUCATIONAL SERVICES LTD VALLEY HOUSE VALLEY ROAD PLYMOUTH DEVON PL7 1RF ENGLAND

View Document

05/01/135 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/129 March 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

09/03/129 March 2012 SAIL ADDRESS CHANGED FROM: C/O VARNEY BARFIELD & CO 6 CORUNNA COURT, CORUNNA ROAD WARWICK CV34 5HQ ENGLAND

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM CANNON HOUSE ROYAL OAK PASSAGE HUNTINGDON CAMBS PE29 3EA

View Document

16/02/1216 February 2012 CURREXT FROM 30/06/2012 TO 30/12/2012

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR WILLIAM PAUL GLEN HAYNES

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ITA NUGENT

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUGENT

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NUGENT / 01/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM 2ND FLOOR CANNON HOUSE ROYAL OAK PASSAGE HUNTINGDON CAMBS PE29 3EA

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: G OFFICE CHANGED 21/11/05 123B HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3LG

View Document

17/10/0517 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: G OFFICE CHANGED 06/01/00 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 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