Advanced company searchLink opens in new window

MYRIAD HEALTHCARE TRUST LIMITED

Company number 06724977

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2014 DS01 Application to strike the company off the register
22 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
03 Sep 2013 TM01 Termination of appointment of Derek Cormack as a director
03 Sep 2013 AP01 Appointment of Nigel Bennett Schofield as a director
31 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr Derek George Cormack on 1 October 2009
17 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Jan 2011 AP01 Appointment of Mr Peter Martin Hill as a director
19 Jan 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
16 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
07 May 2010 AA Accounts for a dormant company made up to 31 March 2009
11 Feb 2010 AA01 Previous accounting period shortened from 30 September 2009 to 31 March 2009
02 Feb 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009
27 Jan 2010 CH01 Director's details changed for Mr Ian James White on 30 December 2009
22 Jan 2010 CH01 Director's details changed for Mr Derek George Cormack on 21 January 2010
19 Jan 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Derek George Cormack on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Paul Anthony Keith Jeffery on 19 January 2010
11 Jan 2010 TM01 Termination of appointment of Ian White as a director
11 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders