MYTEC DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
25/05/2425 May 2024 | Application to strike the company off the register |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
12/12/2312 December 2023 | Registered office address changed from Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD England to Unit 10 Silverglades Business Park Leatherhead Road Chessington KT9 2QL on 2023-12-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
01/02/231 February 2023 | Confirmation statement made on 2022-11-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Appointment of Genuine Solutions Group Limited as a director on 2022-02-01 |
01/02/221 February 2022 | Cessation of Alexander James Mcbride as a person with significant control on 2021-12-10 |
01/02/221 February 2022 | Notification of Genuine Solutions Group Limited as a person with significant control on 2021-12-10 |
01/02/221 February 2022 | Termination of appointment of Christian James Mcbride as a director on 2022-02-01 |
17/01/2217 January 2022 | Appointment of Mr Darren Richard Garner as a director on 2022-01-12 |
17/01/2217 January 2022 | Termination of appointment of Alexander James Mcbride as a director on 2021-12-10 |
17/01/2217 January 2022 | Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX England to Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD on 2022-01-17 |
17/01/2217 January 2022 | Appointment of Mr Christian James Mcbride as a director on 2021-12-10 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/12/1922 December 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | PREVSHO FROM 28/02/2019 TO 30/09/2018 |
07/12/187 December 2018 | COMPANY NAME CHANGED 4OURFONEUK LIMITED CERTIFICATE ISSUED ON 07/12/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES MCBRIDE / 02/11/2018 |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MCBRIDE / 02/11/2018 |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MCBRIDE / 07/08/2018 |
08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES MCBRIDE / 07/08/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/08/163 August 2016 | PREVEXT FROM 30/11/2015 TO 29/02/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM WHITE GATES 34 SKY END LANE HORDLE LYMINGTON SO41 0HG |
08/01/168 January 2016 | Annual return made up to 18 November 2015 with full list of shareholders |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 34 GROVESIDE BOOKHAM LEATHERHEAD SURREY KT23 4LD |
11/09/1511 September 2015 | 30/11/14 TOTAL EXEMPTION FULL |
15/12/1415 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
03/09/143 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CIARA DENIEFFE |
28/02/1428 February 2014 | DIRECTOR APPOINTED MISS CIARA MARIE DENIEFFE |
18/11/1318 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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