MYRIAD COMPUTER SERVICES LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

29/04/1929 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2019:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1820 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1820 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAYS NOMINEES LIMITED

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

16/06/1716 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2016

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED IAN DAVID PRATT

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ADOPT ARTICLES 05/07/2012

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK IAN JAMES BERRY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER STAMPER

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/10/098 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BORT

View Document

29/12/0829 December 2008 SECRETARY APPOINTED HAYS NOMINEES LIMITED

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX

View Document

26/10/0726 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ

View Document

23/10/0323 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 27/09/02; NO CHANGE OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 S366A DISP HOLDING AGM 12/03/01

View Document

18/09/0018 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: CECILY HILL CASTLE CIRENCESTER GLOUCESTERSHIRE GL7 2EF

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

31/05/0031 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/09/9825 September 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: TODD HALL ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HU

View Document

03/12/973 December 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 S386 DIS APP AUDS 10/09/96

View Document

23/09/9623 September 1996 S252 DISP LAYING ACC 10/09/96

View Document

23/09/9623 September 1996 S366A DISP HOLDING AGM 10/09/96

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/966 August 1996 LOCATION OF DEBENTURE REGISTER

View Document

04/07/964 July 1996 AUDITOR'S RESIGNATION

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

02/10/922 October 1992 RETURN MADE UP TO 24/07/92; CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

17/12/9017 December 1990 RETURN MADE UP TO 13/08/90; NO CHANGE OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 24/07/89; NO CHANGE OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

08/06/898 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: 30 FLEET STREET LONDON EC4Y

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM: 4 BISHOPS AVE NORTHWOOD MIDDLESEX HA6 3DG

View Document

15/02/8815 February 1988 NC INC ALREADY ADJUSTED 19/11/87

View Document

23/01/8823 January 1988 ALTER MEM AND ARTS 191187

View Document

05/01/885 January 1988 £ NC 100/10000 19/11/

View Document

05/01/885 January 1988 NC INC ALREADY ADJUSTED

View Document

03/12/873 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/87

View Document

03/12/873 December 1987 COMPANY NAME CHANGED PALAMATCH LIMITED CERTIFICATE ISSUED ON 04/12/87

View Document

15/10/8715 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company