- Company Overview for MYLUSCO LIMITED (06589930)
- Filing history for MYLUSCO LIMITED (06589930)
- People for MYLUSCO LIMITED (06589930)
- More for MYLUSCO LIMITED (06589930)
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) |
---|---|---|---|
13 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Roderick Waldemar Lisle Henwood on 12 May 2011 | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
09 Jun 2010 | AD01 | Registered office address changed from 11 Conway Street London W1T 6BL on 9 June 2010 | |
09 Jun 2010 | CH03 | Secretary's details changed for Jeremy Simon Scholl on 12 May 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 May 2009 | 363a | Return made up to 12/05/09; full list of members | |
12 May 2008 | NEWINC | Incorporation |