Advanced company searchLink opens in new window

MYLES ENGINEERING LIMITED

Company number 03462005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2001 AA Accounts for a small company made up to 30 September 2000
17 Jan 2001 288b Director resigned
03 Jan 2001 363s Return made up to 30/09/00; full list of members
03 Jan 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
22 Sep 2000 288a New director appointed
29 Aug 2000 288a New director appointed
04 Jan 2000 AA Accounts for a small company made up to 30 September 1999
12 Oct 1999 363s Return made up to 30/09/99; full list of members
09 Sep 1999 AA Full accounts made up to 30 September 1998
20 Aug 1999 288a New director appointed
14 Jun 1999 287 Registered office changed on 14/06/99 from: business & technology centre radway green venture park radway green cheshire CW2 5PR
28 Apr 1999 288b Director resigned
22 Feb 1999 288a New director appointed
01 Dec 1998 363s Return made up to 30/09/98; full list of members
21 Oct 1998 88(2)R Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100
05 Oct 1998 225 Accounting reference date shortened from 30/11/98 to 30/09/98
04 Mar 1998 288b Secretary resigned
04 Mar 1998 288b Director resigned
04 Mar 1998 288a New secretary appointed;new director appointed
04 Mar 1998 287 Registered office changed on 04/03/98 from: suite 18301 72 newbond street london
04 Mar 1998 288a New director appointed
06 Nov 1997 NEWINC Incorporation