- Company Overview for MYRIAD CEG SOLUTIONS LIMITED (07086670)
- Filing history for MYRIAD CEG SOLUTIONS LIMITED (07086670)
- People for MYRIAD CEG SOLUTIONS LIMITED (07086670)
- Charges for MYRIAD CEG SOLUTIONS LIMITED (07086670)
- More for MYRIAD CEG SOLUTIONS LIMITED (07086670)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2013 | DS01 | Application to strike the company off the register | |
06 Mar 2013 | TM01 | Termination of appointment of John Banner Adkins as a director on 6 March 2013 | |
11 Jan 2013 | AD02 | Register inspection address has been changed | |
10 Jan 2013 | AR01 |
Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2013-01-10
|
|
07 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
03 May 2012 | AP01 | Appointment of Mr John Banner Adkins as a director on 1 April 2012 | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
31 Oct 2011 | TM01 | Termination of appointment of Dermot Michael Coady as a director on 15 July 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Steven Edmund as a director on 15 September 2011 | |
05 Jul 2011 | AUD | Auditor's resignation | |
05 Jul 2011 | MISC | Section 519 | |
05 Jul 2011 | AUD | Auditor's resignation | |
15 Mar 2011 | CERTNM |
Company name changed myriad energy generation solutions LIMITED\certificate issued on 15/03/11
|
|
15 Mar 2011 | CONNOT | Change of name notice | |
10 Jan 2011 | TM02 | Termination of appointment of Steven Edmund as a secretary | |
10 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
07 Jan 2011 | AP01 | Appointment of Mr Dermot Coady as a director | |
06 Jan 2011 | AP01 | Appointment of Mr Harry William Terry Pepper as a director | |
05 Jan 2011 | AP01 | Appointment of Mr Steven Edmund as a director | |
05 Jan 2011 | AD01 | Registered office address changed from Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom on 5 January 2011 | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders |