MYSTIC 5 LIMITED

03686688
ZYTEK HOUSE LANCASTER ROAD FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8RY

Documents

Documents
Date Category Description Pages
14 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jul 2014 officers Termination of appointment of director (Kerry Diamond) 2 Buy now
03 Jul 2014 officers Termination of appointment of director (Neil Heslington) 2 Buy now
01 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Jun 2014 officers Termination of appointment of secretary (Kerry Diamond) 2 Buy now
19 Jun 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
20 Feb 2014 officers Termination of appointment of director (Stephen Wallis) 1 Buy now
20 Feb 2014 officers Termination of appointment of director (William Gibson) 1 Buy now
17 Feb 2014 officers Appointment of director (Mr Neil Richard Heslington) 2 Buy now
17 Feb 2014 officers Appointment of secretary (Miss Kerry Ann Diamond) 2 Buy now
17 Feb 2014 officers Appointment of director (Miss Kerry Ann Diamond) 2 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 8 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
16 Nov 2012 officers Termination of appointment of secretary (Helen Jones) 1 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 accounts Annual Accounts 5 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
26 Apr 2010 accounts Annual Accounts 5 Buy now
12 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
12 Dec 2009 resolution Resolution 1 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Stephen William Wallis) 2 Buy now
17 Nov 2009 officers Change of particulars for director (William Harley Gibson) 2 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2009 accounts Annual Accounts 10 Buy now
24 Feb 2009 annual-return Return made up to 11/11/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
18 Feb 2008 capital Declaration of assistance for shares acquisition 7 Buy now
18 Feb 2008 resolution Resolution 3 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
27 Nov 2007 annual-return Return made up to 11/11/07; full list of members 2 Buy now
03 Nov 2007 accounts Annual Accounts 6 Buy now
07 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Nov 2006 annual-return Return made up to 11/11/06; full list of members 2 Buy now
20 Nov 2006 officers Secretary's particulars changed 1 Buy now
20 Nov 2006 address Location of debenture register 1 Buy now
20 Nov 2006 address Location of register of members 1 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: zytek lancaster road fradley business park fradley lichfield staffordshire WS13 8NE 1 Buy now
08 Nov 2006 accounts Annual Accounts 6 Buy now
29 Sep 2006 annual-return Return made up to 11/11/05; full list of members 2 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: london road bassetts pole sutton coldfield west midlands B75 5SA 1 Buy now
30 Aug 2006 officers New secretary appointed 1 Buy now
20 Jan 2006 accounts Annual Accounts 9 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
28 Dec 2005 officers New director appointed 1 Buy now
28 Dec 2005 officers New director appointed 1 Buy now
21 Dec 2005 mortgage Particulars of mortgage/charge 9 Buy now
17 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
04 Feb 2005 accounts Annual Accounts 5 Buy now
17 Nov 2004 annual-return Return made up to 11/11/04; full list of members 6 Buy now
14 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
18 Dec 2003 annual-return Return made up to 02/12/03; full list of members 6 Buy now
21 Oct 2003 accounts Annual Accounts 5 Buy now
31 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2002 annual-return Return made up to 10/12/02; full list of members 6 Buy now
05 Nov 2002 accounts Annual Accounts 4 Buy now
23 Jan 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 4 Buy now
15 Dec 2000 annual-return Return made up to 21/12/00; full list of members 6 Buy now
03 Nov 2000 resolution Resolution 1 Buy now
02 Nov 2000 accounts Annual Accounts 3 Buy now
31 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2000 annual-return Return made up to 21/12/99; full list of members 6 Buy now
22 Jan 1999 officers Director resigned 1 Buy now
22 Jan 1999 officers Secretary resigned;director resigned 1 Buy now
22 Jan 1999 officers New secretary appointed 2 Buy now
22 Jan 1999 officers New director appointed 2 Buy now
22 Jan 1999 address Registered office changed on 22/01/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP 1 Buy now
21 Dec 1998 incorporation Incorporation Company 17 Buy now