- Company Overview for MYRIA SYSTEMS LIMITED (07235054)
- Filing history for MYRIA SYSTEMS LIMITED (07235054)
- People for MYRIA SYSTEMS LIMITED (07235054)
- Insolvency for MYRIA SYSTEMS LIMITED (07235054)
- More for MYRIA SYSTEMS LIMITED (07235054)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2016 | |
04 Dec 2015 | AD01 | Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG to 79 Caroline Street Birmingham B3 1UP on 4 December 2015 | |
04 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
06 Jan 2015 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
23 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
31 May 2012 | AD01 | Registered office address changed from Thorpe House 29 Broad Street Hereford Herefordshire HR4 9AR on 31 May 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
28 Apr 2011 | AP01 | Appointment of Mr Grant Meek as a director | |
05 Jan 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
05 Jan 2011 | AD01 | Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG on 5 January 2011 | |
26 Apr 2010 | NEWINC |
Incorporation
|