About

Registered Number: 04600373
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O MASON + CO, 75 Harborne Road, Edgbaston, Birmingham, B15 3DH,

 

Founded in 2002, Mysona Development Services Ltd are based in Birmingham, it's status at Companies House is "Active". We do not know the number of employees at this business. Wright, Mandy Louise is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Mandy Louise 02 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 22 March 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 January 2017
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 31 March 2016
DISS16(SOAS) - N/A 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 21 May 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 25 January 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363a - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 28 October 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
CERTNM - Change of name certificate 04 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.