MYIJO LIMITED

Company Documents

DateDescription
08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES REID / 18/06/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED AELIUS LIMITED CERTIFICATE ISSUED ON 12/09/11

View Document

27/06/1127 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED GAVIN JAMES REID

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE KIERNANDER

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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