MYRIAD CONTRACTS LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-09-06

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-06

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-09-06

View Document

12/11/1912 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/09/2019:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/09/2018:LIQ. CASE NO.1

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM MYRIAD HOUSE UNIT 6 SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RP

View Document

20/09/1720 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1720 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1720 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SHARP

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/05/164 May 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/11/1411 November 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CUTHBERT / 01/11/2012

View Document

06/09/136 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SHARP / 01/08/2011

View Document

20/09/1120 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BODDIS / 01/08/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CUTHBERT / 01/08/2011

View Document

08/04/118 April 2011 AUDITOR'S RESIGNATION

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/08/1018 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BODDIS / 06/08/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: UNIT 2 ST GEORGES COURT KIRKHAM PRESTON LANCASHIRE PR4 2EF

View Document

02/09/042 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 22 ST. JOHN STREET MANCHESTER M3 4EB

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 £ NC 1000/10000 28/11/03

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 28/11/03

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED DIALMODE (263) LIMITED CERTIFICATE ISSUED ON 11/11/03

View Document

07/08/037 August 2003 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