MYWAY COMPONENTS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED MYWAY MARKETING LIMITED
CERTIFICATE ISSUED ON 19/10/10

View Document

14/10/1014 October 2010 CHANGE OF NAME 08/10/2010

View Document

14/08/1014 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

14/08/1014 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEAKCO LIMITED / 12/08/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND HUGHES / 22/10/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED PAUL RAYMOND HUGHES

View Document

18/08/0818 August 2008 SECRETARY APPOINTED PEAKCO LIMITED

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
UNIT 3 KILN LANE HARPUR HILL INDUSTRIAL ESTATE
BUXTON
DERBYSHIRE
SK17 9JL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
INGLES MANOR CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD
ENGLAND

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

12/08/0812 August 2008 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