MYERS TRADING LIMITED

Company Documents

DateDescription
09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MARGARET LOUISE JANKE

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/08/098 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE MOSES

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY RM COMPANY SERVICES LIMITED

View Document

15/07/0915 July 2009 SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TW

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS; AMEND

View Document

03/11/083 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: DEMASON ACCOUNTANTS & AUDITORS B12 TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6NU

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: B12 TAYLORS COURT, PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6NU

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 269 GREEN STREET LONDON E7 8LJ

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 12 HIGH ROAD BUCKHURST HILL ESSEX IG9 5HP

View Document

22/11/0522 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED FOSKETT MYERS TRADING LIMITED CERTIFICATE ISSUED ON 16/11/05

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 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