MY SERENITY LTD

Company Documents

DateDescription
01/04/161 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
303 FIRS LANE
PALMERS GREEN
LONDON
N13 5QH

View Document

07/08/147 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

10/08/1310 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/08/1021 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJIB MUKHERJEE / 14/07/2010

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED AVON MC LTD CERTIFICATE ISSUED ON 10/02/06

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 48 ELM PARK ROAD WINCHMORE HILL LONDON N21 2HS

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 � NC 1/1000 27/06/05

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED AVON MARKETING CONSULTING LIMITE D CERTIFICATE ISSUED ON 15/06/05

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: G OFFICE CHANGED 01/04/05 303 FIRS LANE PALMERS GREEN LONDON N13 5QH

View Document

14/07/0414 July 2004 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