Advanced company searchLink opens in new window

MYRTLE MANAGEMENT COMPANY LIMITED

Company number 05983769

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 Oct 2009 CH01 Director's details changed for Mr Michael James Loveday on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Claire Elizabeth Attfield on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Michael James Loveday on 13 October 2009
13 Oct 2009 AD01 Registered office address changed from 3 Ebury View 145-147 High Street Rickmansworth Hertfordshire on 13 October 2009
12 Oct 2009 TM01 Termination of appointment of Stephen Jones as a director
03 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2009 363a Return made up to 31/10/08; full list of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2008 287 Registered office changed on 24/09/2008 from 45 summer row birmingham west midlands B3 1JJ
24 Sep 2008 288b Appointment terminated secretary stephen jones
24 Sep 2008 288b Appointment terminated director stuart howarth
24 Sep 2008 288a Director appointed claire elizabeth attfield
24 Sep 2008 288a Director and secretary appointed michael james loveday
24 Sep 2008 88(2) Ad 19/09/08\gbp si 2@1=2\gbp ic 1/3\
24 Jun 2008 AA Accounts for a dormant company made up to 31 July 2007
16 Nov 2007 363a Return made up to 31/10/07; full list of members
23 Jan 2007 225 Accounting reference date shortened from 31/10/07 to 31/07/07
31 Oct 2006 NEWINC Incorporation