MENTER ARDEL GROES CYF

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1123 September 2011 PREVSHO FROM 30/04/2012 TO 31/08/2011

View Document

23/09/1123 September 2011 SOLVENCY STATEMENT DATED 18/08/11

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 544

View Document

12/09/1112 September 2011 REDUCE ISSUED CAPITAL 19/08/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 PREVEXT FROM 30/11/2010 TO 30/04/2011

View Document

29/12/1029 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

27/12/1027 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLYN DAVIES / 01/01/2010

View Document

27/12/1027 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CELFYN WILLIAMS / 01/01/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLOYD EDWARDS / 01/11/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CELFYN WILLIAMS / 12/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEINIR HEDD JONES / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN HUGHES JONES / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELFED MORRIS / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLYN DAVIES / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN PARRY / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CELFYN WILLIAMS / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 23/11/05; NO CHANGE OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/11/04; NO CHANGE OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 23/11/00; CHANGE OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/01/948 January 1994

View Document

08/01/948 January 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9223 November 1992 Incorporation

View Document


More Company Information