MYTECHIE SOLUTIONS LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

19/11/1219 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH HANLON

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANLON

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR JAMES JOSEPH FAGAN

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR BRIAN PATERSON

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH HANLON

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR STEVEN PAUL CRITCHLEY

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/11/1012 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN JAMES HANLON / 02/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN HANLON / 02/10/2009

View Document

01/12/091 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/10/0731 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: G OFFICE CHANGED 14/09/07 VERMONT HOUSE BRADLEY LANE STANDISH WIGAN GREATER MANCHESTER WN6 0XF

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 MAYFIELD HOUSE 36C HIGHER LANE UP HOLLAND LANCASHIRE WN8 0NL

View Document

06/02/066 February 2006 COMPANY NAME CHANGED PIENTEC LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: G OFFICE CHANGED 06/09/01 1 SAINT VINCENT ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7HJ

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: G OFFICE CHANGED 14/02/01 C/O RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 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