MYSTIC PROJECT SOLUTIONS LTD.

Company Documents

DateDescription
05/12/175 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1719 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1713 September 2017 APPLICATION FOR STRIKING-OFF

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts for year ending 07 Jan 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 7 January 2016

View Document

01/02/161 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 7 January 2015

View Document

03/03/153 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 7 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 7 January 2013

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

10/05/1310 May 2013 FIRST GAZETTE

View Document

02/05/132 May 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 7 January 2012

View Document

08/03/128 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

07/01/127 January 2012 Annual accounts for year ending 07 Jan 2012

View Accounts

30/03/1130 March 2011 Annual accounts small company total exemption made up to 7 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 7 January 2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 12 DALKEITH AVENUE BISHOPBRIGGS GLASGOW G64 2HJ SCOTLAND

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 2 FARE PARK CRESCENT WESTHILL ABERDEEN AB32 6WH

View Document

21/01/1021 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOORE / 21/01/2010

View Document

25/01/0925 January 2009 DIRECTOR APPOINTED KENNETH MOORE

View Document

25/01/0925 January 2009 CURRSHO FROM 31/01/2010 TO 07/01/2010

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER TRAINER LOGGED FORM

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH

View Document

08/01/098 January 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