- Company Overview for MYRTLE MANAGEMENT COMPANY LIMITED (05983769)
- Filing history for MYRTLE MANAGEMENT COMPANY LIMITED (05983769)
- People for MYRTLE MANAGEMENT COMPANY LIMITED (05983769)
- More for MYRTLE MANAGEMENT COMPANY LIMITED (05983769)
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 |