MYNET CONSULTING LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

09/08/159 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE VINER FORREST / 31/03/2010

View Document

08/02/108 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: GISTERED OFFICE CHANGED ON 17/07/2009 FROM 6 VICTORIA TERRACE WALSALL WS4 2DA

View Document

20/03/0920 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FORREST / 01/06/2008

View Document

16/04/0816 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM 11 BARDWELL ROAD OXFORD OXFORDSHIRE OX2 6SU

View Document

24/08/0724 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED PERSONAL SUCCESS CENTRE LIMITED CERTIFICATE ISSUED ON 28/12/00

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: G OFFICE CHANGED 16/07/97 23 HIGH STREET TWYFORD BERKSHIRE RG10 9AB

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 � NC 1000/20000 21/08/95

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: G OFFICE CHANGED 20/07/95 23 HIGH STREET TWYFORD BERKSHIRE RG10 9AB

View Document

20/07/9520 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: G OFFICE CHANGED 14/07/95 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

29/06/9529 June 1995 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