MYWAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/1812 March 2018 | ORDER OF COURT TO WIND UP |
13/02/1813 February 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/02/182 February 2018 | APPLICATION FOR STRIKING-OFF |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 14 WELLS TERRACE LONDON N4 3JU |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual return made up to 17 November 2013 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/12/124 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual return made up to 17 November 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
21/06/1021 June 2010 | APPOINTMENT TERMINATED, SECRETARY BALJINDER MINHAS |
21/06/1021 June 2010 | DIRECTOR APPOINTED MR GURMAKH SINGH MINHAS |
21/06/1021 June 2010 | APPOINTMENT TERMINATED, DIRECTOR RAMA DODD |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMA DODD / 17/04/2010 |
18/06/1018 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/06/0510 June 2005 | NEW SECRETARY APPOINTED |
10/06/0510 June 2005 | SECRETARY RESIGNED |
18/05/0518 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/08/0314 August 2003 | RETURN MADE UP TO 17/04/03; NO CHANGE OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/06/025 June 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
05/06/025 June 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
08/11/018 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
07/08/017 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
08/05/018 May 2001 | NEW SECRETARY APPOINTED |
08/05/018 May 2001 | NEW DIRECTOR APPOINTED |
08/05/018 May 2001 | DIRECTOR RESIGNED |
08/05/018 May 2001 | REGISTERED OFFICE CHANGED ON 08/05/01 FROM: G OFFICE CHANGED 08/05/01 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX |
08/05/018 May 2001 | SECRETARY RESIGNED |
17/04/0117 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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