- Company Overview for MYRTLE GUND LTD (07404437)
- Filing history for MYRTLE GUND LTD (07404437)
- People for MYRTLE GUND LTD (07404437)
- More for MYRTLE GUND LTD (07404437)
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) |
---|---|---|---|
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM01 | Termination of appointment of Sophia Ghaffar as a director on 20 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Abid Ghaffar as a director on 20 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Sophia Ghaffar as a director on 20 June 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jul 2014 | AA01 | Previous accounting period shortened from 11 October 2013 to 30 September 2013 | |
01 Dec 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
11 Nov 2013 | AD01 | Registered office address changed from Prospect Business Centre Prospect Street Huddersfield HD1 2NU England on 11 November 2013 | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 11 October 2012 | |
26 Mar 2013 | AD01 | Registered office address changed from 52 Haywood Avenue Huddersfield HD3 4BG England on 26 March 2013 | |
08 Feb 2013 | AAMD | Amended accounts made up to 11 October 2011 | |
27 Dec 2012 | CERTNM |
Company name changed sengkang corporation LTD\certificate issued on 27/12/12
|
|
27 Dec 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
26 Dec 2012 | AD01 | Registered office address changed from 2 Derwent Drive Huddersfield HD5 9PX England on 26 December 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from 135 Firth Park Road Sheffield S5 6WU England on 4 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from 52 Haywood Avenue Huddersfield HD3 4BG United Kingdom on 4 September 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 11 October 2011 | |
03 Jun 2012 | AP01 | Appointment of Mrs Sophia Ghaffar as a director | |
03 Jun 2012 | TM01 | Termination of appointment of Sophia Ghaffar as a director | |
03 Jun 2012 | CH01 | Director's details changed for Mr Abid Ghaffar on 12 October 2011 | |
08 Apr 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 11 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders |