MYNSHUL HOLDINGS LIMITED

Company Documents

DateDescription
23/10/1023 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1013 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2010

View Document

23/07/1023 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/06/1023 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2010

View Document

19/12/0919 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2009

View Document

22/06/0922 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2009

View Document

23/12/0823 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2008

View Document

23/06/0823 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2008

View Document

08/06/078 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

08/06/078 June 2007 DECLARATION OF SOLVENCY

View Document

08/06/078 June 2007 SPECIAL RESOLUTION TO WIND UP

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: SWINTON HOUSE 6 GREAT MARLBOROUGH STREET MANCHESTER M1 5SW

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 S366A DISP HOLDING AGM 18/10/99

View Document

20/10/9920 October 1999 ALTER MEM AND ARTS 18/10/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 EXEMPTION FROM APPOINTING AUDITORS 19/12/97

View Document

06/01/986 January 1998 S252 DISP LAYING ACC 19/12/97

View Document

06/01/986 January 1998 S366A DISP HOLDING AGM 19/12/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: CARLTON HOUSE 141-149 BRADSHAWGATE BOLTON BL2 1BP

View Document

26/02/9726 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995

View Document

07/04/957 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 AUDITOR'S RESIGNATION

View Document

17/09/9317 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

08/07/938 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/938 July 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/07/932 July 1993 NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 SECRETARY RESIGNED

View Document

02/07/932 July 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/11/9225 November 1992 £ IC 9184148/8221148 23/11/92 £ SR 963000@1=963000

View Document

25/11/9225 November 1992 £ IC 9321148/9184148 20/11/92 £ SR 137000@1=137000

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992

View Document

23/07/9223 July 1992 £ NC 10000000/11400000 25/06/92

View Document

23/07/9223 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: JOHN DALTON HOUSE 7TH FLOOR 121 DEANSGATE MANCHESTER M3 2AB

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 288A

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: 31-33 PRINCESS STREET MANCHESTER M2 4EW

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/08/8923 August 1989 COMPANY NAME CHANGED FLAMELATCH LIMITED CERTIFICATE ISSUED ON 24/08/89

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/8931 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/89

View Document

31/07/8931 July 1989 £ NC 1000/10000000

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 040389

View Document

10/05/8810 May 1988 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