About

Registered Number: 05983593
Date of Incorporation: 31/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 14 Belle Vue Terrace, Pembroke Dock, SA72 6NL,

 

Established in 2006, Mygr Technology Ltd have registered office in Pembroke Dock, it has a status of "Active". Lane, Peter William, Lane, Peter William, Dowling, Bruce, Taylor, Adrian Paul are listed as directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Peter William 31 October 2006 - 1
TAYLOR, Adrian Paul 01 May 2008 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LANE, Peter William 01 March 2012 - 1
DOWLING, Bruce 31 October 2006 14 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
PSC04 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 03 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 March 2018
AD01 - Change of registered office address 07 March 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CS01 - N/A 02 February 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 04 May 2017
CS01 - N/A 18 November 2016
AD01 - Change of registered office address 16 November 2016
AP01 - Appointment of director 02 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 30 July 2013
AP03 - Appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 November 2008
353 - Register of members 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363s - Annual Return 05 February 2008
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.