- Company Overview for MYRIAD HEALTHCARE TRUST LIMITED (06724977)
- Filing history for MYRIAD HEALTHCARE TRUST LIMITED (06724977)
- People for MYRIAD HEALTHCARE TRUST LIMITED (06724977)
- More for MYRIAD HEALTHCARE TRUST LIMITED (06724977)
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
|
|
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 |