MYNHW LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITEHURST / 02/10/2009

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY RIMMER / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNLOP UPRICHARD / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SAMUEL COOPER / 02/10/2009

View Document

22/02/1022 February 2010 SUB-DIVISION 08/12/09

View Document

26/01/1026 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED WILLIAM DUNLOP UPRICHARD

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED STEPHEN WHITEHURST

View Document

24/04/0924 April 2009 SECRETARY APPOINTED WM BUSINESS SERVICES LIMITED

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JANET LESLEY RIMMER

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED DENNIS SAMUEL COOPER

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

18/03/0918 March 2009 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