Advanced company searchLink opens in new window

MYRMIDON BOOKS LIMITED

Company number 05498285

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)
18 Jul 2011 CH01 Director's details changed for Julie Cunningham Handyside on 24 June 2011
15 Jul 2011 AD03 Register(s) moved to registered inspection location
15 Jul 2011 AD02 Register inspection address has been changed
15 Jul 2011 AD01 Registered office address changed from 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH United Kingdom on 15 July 2011
11 Jul 2011 AP01 Appointment of Ms Katherine Jennifer Gillian Nash as a director
19 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Oct 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
15 Oct 2010 AR01 Annual return made up to 4 July 2009 with full list of shareholders
22 Sep 2010 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2010
05 Dec 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2009 AR01 Annual return made up to 4 July 2009 with full list of shareholders
12 Nov 2008 363a Return made up to 04/07/08; no change of members
12 Nov 2008 363a Return made up to 04/07/07; no change of members
28 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
30 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
30 Apr 2007 225 Accounting reference date extended from 31/07/06 to 31/10/06
17 Jul 2006 363s Return made up to 04/07/06; full list of members
28 Nov 2005 287 Registered office changed on 28/11/05 from: 18 high buston alnmouth alnwick northumberland NE66 3QH
31 Oct 2005 288c Secretary's particulars changed;director's particulars changed
13 Oct 2005 288a New director appointed
13 Oct 2005 288a New secretary appointed;new director appointed
18 Jul 2005 288b Secretary resigned
18 Jul 2005 288b Director resigned