Advanced company searchLink opens in new window

MYOM LIMITED

Company number 06843877

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2010 DS01 Application to strike the company off the register
18 Nov 2009 CH01 Director's details changed for Mr Jonathan Mark Kendrick on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr James Lee Kendrick on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Mr Ian Maurice Grew on 1 October 2009
17 Aug 2009 288c Director's Change of Particulars / james kendrick / 11/08/2009 / HouseName/Number was: the old hall, now: glebe house; Street was: quatt, now: stockton; Post Town was: bridgnorth, now: shifnal; Post Code was: WV15 6QW, now: TF11 9EF
26 Mar 2009 288a Director appointed mitchell kim chance
23 Mar 2009 288a Director appointed rok investment group LIMITED
23 Mar 2009 288a Director appointed james lee kendrick
23 Mar 2009 88(2) Ad 16/03/09 gbp si 99900@0.01=999 gbp ic 1/1000
19 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2009 NEWINC Incorporation