MENTER Y GANOLFAN ENTERPRISE CYF

Company Documents

DateDescription
02/11/162 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/10/1530 October 2015 24/10/15 NO MEMBER LIST

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/11/142 November 2014 24/10/14 NO MEMBER LIST

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN LEWIS / 01/01/2013

View Document

27/10/1327 October 2013 24/10/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/10/1225 October 2012 24/10/12 NO MEMBER LIST

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR NEVILLE OWEN

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE SIMKINS

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/10/1127 October 2011 24/10/11 NO MEMBER LIST

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE HALE

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 7 MAES Y MEILLION ABERGYNOLWYN TYWYN GWYNEDD LL36 9YF

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR STEVEN LAURENCE LEWIS

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY ROYSTON JONES

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROYSTON JONES

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/07/111 July 2011 PREVEXT FROM 31/10/2010 TO 05/04/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER EVANS

View Document

03/03/113 March 2011 CERTIFICATE OF FACT – SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND & WALES TO WALES

View Document

28/10/1028 October 2010 24/10/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED JENNIFER ELIZABETH EVANS

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MRS PAULINE HALE

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED LESLEY ANN LEWIS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DILYS WILLIAMS

View Document

30/10/0930 October 2009 CERTIFICATE OF FACT - NAME CORRECTION FROM MENTER Y GANOLFAN ENTERPRISE LIMITED TO MENTER Y GANOLFAN ENTERPRISE CYF

View Document

24/10/0924 October 2009 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