MYSOLUTIONS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 STRUCK OFF AND DISSOLVED

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual return made up to 18 March 2011 with full list of shareholders

View Document

03/01/123 January 2012 DISS40 (DISS40(SOAD))

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/05/1031 May 2010 REGISTERED OFFICE CHANGED ON 31/05/2010 FROM THE PARISH HOUSE CHURCH STREET MEXBOROUGH S YORKSHIRE S64 0ER

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YISA ALAO / 20/03/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0918 March 2009 SECRETARY'S PARTICULARS ADELE ALAO

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S PARTICULARS YISA ALAO

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: 5 PASTURES MEWS MEXBOROUGH ROTHERHAM S64 0HQ

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 26 RICHMOND FARM MEWS SHEFFIELD SOUTH YORKSHIRE S13 8JZ

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 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