Advanced company searchLink opens in new window

MYO GROUP LIMITED

Company number 06526202

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)
22 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 27 February 2012
09 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Mar 2011 AD01 Registered office address changed from Unit G2 Tea Factory 82 Wood Street Liverpool L1 4DQ on 3 March 2011
03 Mar 2011 4.20 Statement of affairs with form 4.19
03 Mar 2011 600 Appointment of a voluntary liquidator
03 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-28
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 TM01 Termination of appointment of Stephen O'hare as a director
30 Nov 2010 TM01 Termination of appointment of Mark Mcmillan as a director
25 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 150
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Aug 2009 287 Registered office changed on 18/08/2009 from 116 duke street liverpool merseyside L1 5JW
07 Aug 2009 288a Secretary appointed philip david may
07 Aug 2009 288b Appointment Terminated Secretary stephen may
12 May 2009 287 Registered office changed on 12/05/2009 from 9 derby street ormskirk lancashire L39 2BJ
06 May 2009 363a Return made up to 06/03/09; full list of members
06 May 2009 88(2) Ad 01/04/08-01/04/08 gbp si 149@1=149 gbp ic 1/150
02 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2008 MA Memorandum and Articles of Association
10 Mar 2008 288a Director appointed mr stephen o'hare
10 Mar 2008 288a Director appointed mr philip david may
10 Mar 2008 288a Secretary appointed mr stephen may
10 Mar 2008 288a Director appointed mr mark mcmillan