MY-TCO LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/04/1015 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: 14 BROADMERE ROAD BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4FP

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: GISTERED OFFICE CHANGED ON 03/12/2008 FROM, 37 KOPERNIK ROAD, HEYDON END, SWINDON, SN25 1TU

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY APPOINTED DAVID CAREY

View Document

03/12/083 December 2008 DIRECTOR RESIGNED WORLDWIDE TRAVEL CORPORATION LTD

View Document

03/12/083 December 2008 SECRETARY RESIGNED CAROLINE ALLAWAY

View Document

10/10/0710 October 2007 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