MYVET PROJECTS LIMITED

Company Documents

DateDescription
10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/204 June 2020 APPLICATION FOR STRIKING-OFF

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

17/06/1817 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY LINDA BETTLES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST GEORGE BETTLES / 01/06/2013

View Document

16/05/1416 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA BETTLES / 01/06/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM WOOTTON GREEN CHARNDON BICESTER OXFORDSHIRE OX27 0BW

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA SHEARMAN / 01/05/2011

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST GEORGE BETTLES / 01/05/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/05/06; CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS; AMEND

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS; AMEND

View Document

22/12/0522 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0522 December 2005 NC INC ALREADY ADJUSTED 01/09/03

View Document

22/12/0522 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS; AMEND

View Document

15/12/0515 December 2005 NC INC ALREADY ADJUSTED 01/09/03

View Document

15/12/0515 December 2005 NC INC ALREADY ADJUSTED 01/09/05

View Document

15/12/0515 December 2005 £ NC 100/50100 01/09/

View Document

04/07/054 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 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