THE MYM PARTNERSHIP LIMITED

Company Documents

DateDescription
19/06/1719 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL THOMAS

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM
ASH VETERINARY SURGERY ABERDARE ROAD
MERTHYR TYDFIL
MID GLAMORGAN
CF48 1AT

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JESSOP

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072871240002

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR JOHN WILLIAM HAMPDEN SMITHERS

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072871240003

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR KEVIN LANCE MORRIS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HATTON

View Document

06/02/176 February 2017 SECRETARY APPOINTED MR ARNOLD STEPHEN LEVY

View Document

03/02/173 February 2017 PREVSHO FROM 30/09/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1628 June 2016 SAIL ADDRESS CHANGED FROM:
CALYX HOUSE SOUTH ROAD
TAUNTON
SOMERSET
TA1 3DU
ENGLAND

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CHANGED FROM:
C/O MOORE SCARROTT LTD
4 COMPTON ROAD
WOLVERHAMPTON
WV3 9PH
ENGLAND

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

22/06/1522 June 2015 SAIL ADDRESS CHANGED FROM:
C/O BERTRAM KIDSON & CO
4 COMPTON ROAD
WOLVERHAMPTON
WV3 9PH
ENGLAND

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072871240003

View Document

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED RACHEL LOUISE THOMAS

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/08/135 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072871240002

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/121 August 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SAIL ADDRESS CREATED

View Document

26/08/1126 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

21/02/1121 February 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

28/10/1028 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 40000.00

View Document

17/06/1017 June 2010 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