M.Y.E. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CADDY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CADDY

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014

View Document

21/08/1421 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 10/08/2013

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 27/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 27/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 27/07/2010

View Document

04/08/104 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MISS SARAH LOUISE MORTON

View Document

10/11/0910 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE MORTON

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: C/O ANDERSON STRATHERN 48 CASTLE STREET EDINBURGH EH2 3LX

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

17/12/0017 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: C/O WADDINGTON ARCOL LTD A3 STEPHENSON STREET HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4JD

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 260 MAIN STREET COATBRIDGE LANARKSHIRE ML5 3RG

View Document

06/05/946 May 1994 COMPANY NAME CHANGED ALEXANDER PETTIGREW, LIMITED CERTIFICATE ISSUED ON 06/05/94

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/93

View Document

18/01/9418 January 1994 EXEMPTION FROM APPOINTING AUDITORS 14/07/92

View Document

16/09/9316 September 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM: ATLAS WORKS MAIN STREET COATBRIDGE

View Document

09/03/889 March 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

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

View Document

02/02/872 February 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 11/09/85; FULL LIST OF MEMBERS

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