MYDEX DATA SERVICES COMMUNITY INTEREST COMPANY
Company number SC319767
- Company Overview for MYDEX DATA SERVICES COMMUNITY INTEREST COMPANY (SC319767)
- Filing history for MYDEX DATA SERVICES COMMUNITY INTEREST COMPANY (SC319767)
- People for MYDEX DATA SERVICES COMMUNITY INTEREST COMPANY (SC319767)
- More for MYDEX DATA SERVICES COMMUNITY INTEREST COMPANY (SC319767)
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) |
---|---|---|---|
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 20 August 2018
|
|
29 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 August 2018
|
|
29 Aug 2018 | SH03 | Purchase of own shares. | |
23 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
22 Aug 2018 | PSC07 | Cessation of Alan Shellard Mitchell as a person with significant control on 20 August 2018 | |
22 Aug 2018 | PSC07 | Cessation of William Mark Heath as a person with significant control on 20 August 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
17 Apr 2018 | PSC01 | Notification of Alan Shellard Mitchell as a person with significant control on 12 July 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | TM01 | Termination of appointment of William Mark Heath as a director on 11 July 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Mr Alan Mitchell on 10 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Robert Alexander Guy Stobart as a director on 22 January 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Simon Peter Willis as a director on 18 June 2015 | |
19 Sep 2016 | TM01 | Termination of appointment of Stefan Magdalinski as a director on 15 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
02 May 2014 | AP01 | Appointment of Mr Simon Peter Willis as a director | |
02 May 2014 | AP01 | Appointment of Mrs Vivienne Christine Lacey as a director |