Advanced company searchLink opens in new window

MYCCI LIMITED

Company number 02535561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2010 TM01 Termination of appointment of Margaret Wood as a director
27 Jan 2010 AD01 Registered office address changed from Commerce House 168 Westgate Wakefield Yorkshire WF2 9SR on 27 January 2010
02 Sep 2009 288b Appointment Terminated Director edward rodgers
02 Jul 2009 AA Full accounts made up to 31 August 2008
21 May 2009 288a Secretary appointed chadlaw (secretaries) LIMITED
21 May 2009 288a Director appointed margaret ann wood
21 May 2009 288b Appointment Terminated Secretary michael trembath
16 May 2009 288a Director appointed chadlaw(directors) LIMITED
08 May 2009 363a Return made up to 05/04/09; full list of members
11 Feb 2009 288a Secretary appointed michael john trembath
11 Feb 2009 287 Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom
11 Feb 2009 288b Appointment Terminated Secretary martin bradley
01 Jul 2008 AA Full accounts made up to 31 August 2007
24 Apr 2008 363a Return made up to 05/04/08; full list of members
24 Apr 2008 190 Location of debenture register
24 Apr 2008 353 Location of register of members
24 Apr 2008 287 Registered office changed on 24/04/2008 from commerce house wakefield road huddersfield
08 Oct 2007 288b Director resigned
08 Oct 2007 288b Director resigned
04 Sep 2007 288b Director resigned
25 Jun 2007 AA Full accounts made up to 31 August 2006
16 May 2007 288a New secretary appointed
16 May 2007 363s Return made up to 05/04/07; full list of members