MYN DEVELOPMENTS LTD

Company Documents

DateDescription
14/07/1514 July 2015 FIRST GAZETTE

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

19/01/1519 January 2015 Annual return made up to 9 January 2013 with full list of shareholders

View Document

15/05/1415 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

14/01/1214 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR MANSUR NOWMAN

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY MANSUR NOWMAN

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR MANSUR NOWMAN

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR MANSUR NOWMAN

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE NOWMAN

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR MASNUR NOWMAN

View Document

13/01/1013 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM:
2A SHIRLAND MEWS
LONDON
LONDON
W9 3DY

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 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