C MIRYLEES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
01/04/141 April 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
17/12/1317 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/12/1310 December 2013 | APPLICATION FOR STRIKING-OFF |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
12/11/1212 November 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ |
05/03/125 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KIKA LE FLEMING MIRYLEES / 21/02/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 4 HENRIETTA STREET LONDON WC2E 8SF UNITED KINGDOM |
03/03/093 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 4 HENRIETTA STREET COVENT GARDEN LONDON WC2E 8PS |
11/03/0811 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/06/0630 June 2006 | SECRETARY RESIGNED |
30/06/0630 June 2006 | NEW SECRETARY APPOINTED |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED |
10/04/0610 April 2006 | SECRETARY RESIGNED |
21/03/0621 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | DIRECTOR RESIGNED |
01/03/051 March 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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