MYTEC DISTRIBUTION LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

25/05/2425 May 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Appointment of Genuine Solutions Group Limited as a director on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Alexander James Mcbride as a person with significant control on 2021-12-10

View Document

01/02/221 February 2022 Notification of Genuine Solutions Group Limited as a person with significant control on 2021-12-10

View Document

01/02/221 February 2022 Termination of appointment of Christian James Mcbride as a director on 2022-02-01

View Document

17/01/2217 January 2022 Appointment of Mr Darren Richard Garner as a director on 2022-01-12

View Document

17/01/2217 January 2022 Termination of appointment of Alexander James Mcbride as a director on 2021-12-10

View Document

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

View Document

17/01/2217 January 2022 Appointment of Mr Christian James Mcbride as a director on 2021-12-10

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 PREVSHO FROM 28/02/2019 TO 30/09/2018

View Document

07/12/187 December 2018 COMPANY NAME CHANGED 4OURFONEUK LIMITED CERTIFICATE ISSUED ON 07/12/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES MCBRIDE / 02/11/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MCBRIDE / 02/11/2018

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MCBRIDE / 07/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES MCBRIDE / 07/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/08/163 August 2016 PREVEXT FROM 30/11/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM WHITE GATES 34 SKY END LANE HORDLE LYMINGTON SO41 0HG

View Document

08/01/168 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 34 GROVESIDE BOOKHAM LEATHERHEAD SURREY KT23 4LD

View Document

11/09/1511 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR CIARA DENIEFFE

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MISS CIARA MARIE DENIEFFE

View Document

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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