MYCOFFEE LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013

View Document

02/11/122 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/1229 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/10/1224 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2012

View Document

16/10/1216 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/06/121 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2012:LIQ. CASE NO.1

View Document

26/01/1226 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

20/01/1220 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/12/1121 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/11/1124 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG

View Document

07/11/117 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009362,00009734

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED PAUL FRANCIS TRAYNOR

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED JOSEPH MULLEE

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED PETER MALCOLM ELLIS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR MICHAEL BERNARD ANTHONY FRANCE

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/1026 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES WARBURTON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOWNDES HERON / 04/01/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR RESIGNED PAUL TRAYNOR

View Document

24/11/0824 November 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 NC INC ALREADY ADJUSTED 08/02/05

View Document

31/01/0631 January 2006 NC INC ALREADY ADJUSTED 08/02/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS; AMEND

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0327 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

05/04/035 April 2003 NC INC ALREADY ADJUSTED 09/01/03

View Document

04/03/034 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/034 March 2003 VARY SHARE RIGHTS/NAME 09/01/03 � NC 1000/5000000 09/01/03

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 6 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 8BX

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 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