Advanced company searchLink opens in new window

MYZAN LIMITED

Company number 04248559

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)
03 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2010 4.68 Liquidators' statement of receipts and payments to 23 August 2010
03 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2009 AP01 Appointment of Mr Anthony Brewis as a director
11 Dec 2009 4.20 Statement of affairs with form 4.19
11 Dec 2009 600 Appointment of a voluntary liquidator
11 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-25
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2009 288b Appointment Terminated Director matthew smith
05 Jan 2009 363a Return made up to 09/07/08; full list of members
16 Oct 2008 AA Accounts made up to 30 September 2007
30 Apr 2008 363a Return made up to 09/07/07; full list of members
29 Apr 2008 190 Location of debenture register
29 Apr 2008 353 Location of register of members
31 Mar 2008 225 Prev sho from 31/03/2008 to 30/09/2007
11 Dec 2007 AA Full accounts made up to 31 March 2007
12 Jun 2007 288b Secretary resigned;director resigned
01 May 2007 88(2)R Ad 19/12/06-31/03/07 £ si 1478000@.004=5912 £ ic 50000/55912
31 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Nov 2006 363s Return made up to 09/07/06; full list of members
09 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
26 Oct 2006 88(2)R Ad 16/03/06--------- £ si 4838000@.004=19352 £ ic 5090/24442
27 Apr 2006 288c Director's particulars changed
21 Apr 2006 395 Particulars of mortgage/charge
16 Dec 2005 363s Return made up to 09/07/05; full list of members