Advanced company searchLink opens in new window

MYNET SERVICES LIMITED

Company number 04642942

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)
21 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
21 Jan 2013 CH01 Director's details changed for Miss Janet Kayode on 20 January 2013
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Michael Adekunle Adenuga on 20 January 2013
21 Jan 2013 AD02 Register inspection address has been changed from 119 Adriatic Apartments 20 Western Gateway Royal Docks London E16 1BU
21 Jan 2013 AD03 Register(s) moved to registered inspection location
21 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
21 Sep 2012 AD01 Registered office address changed from 119 Adriatic Apartments 20 Western Gateway London E16 1BU United Kingdom on 21 September 2012
18 Apr 2012 TM02 Termination of appointment of Adebisi Ayoade as a secretary
02 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed
02 Feb 2012 AP03 Appointment of Miss Naomi Daniels as a secretary
02 Feb 2012 CH01 Director's details changed for Mr Adekunle Adenuga on 2 February 2012
02 Feb 2012 ANNOTATION Rectified CH03 was removed from the public register on 21/03/2012 as it is factually inaccurate or is derived from something factually inaccurate
14 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
23 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
29 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
17 Feb 2010 AD02 Register inspection address has been changed
17 Feb 2010 CH03 Secretary's details changed for Adebisi Ayoade on 16 February 2010
17 Feb 2010 CH01 Director's details changed for Janet Kayode on 16 February 2010
17 Feb 2010 CH01 Director's details changed for Adekunle Adenuga on 16 February 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
28 Apr 2009 287 Registered office changed on 28/04/2009 from 353A eastern avenue gants hill redbridge IG2 6NE
27 Jan 2009 363a Return made up to 21/01/09; full list of members