MYUSUF LIMITED

Company Documents

DateDescription
22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/04/1611 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 APPLICATION FOR STRIKING-OFF

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ABDI YUSUF / 01/01/2015

View Document

27/04/1527 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
84 PECKHAM HILL STREET
LONDON
SE15 5JT
UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
69 KIMBOLTON CLOSE
LEE
LONDON
SE12 0JH

View Document

17/03/1217 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ABDI YUSUF / 12/02/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AWO ISMAIL / 12/02/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 16 WRIGGLESWORTH STREET LONDON SE14 5EG UNITED KINGDOM

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ABDI YUSUF / 22/05/2010

View Document

12/02/0912 February 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