MYRIAD MANAGEMENT LIMITED

Company Documents

DateDescription
13/11/1913 November 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1913 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

21/03/1921 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1921 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/03/1921 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/01/19

View Document

22/01/1922 January 2019 Annual accounts for year ending 22 Jan 2019

View Accounts

22/01/1922 January 2019 PREVSHO FROM 30/06/2019 TO 22/01/2019

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROHIT BEHL / 11/07/2017

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 CESSATION OF ANUGEETA JASWAL AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM FLAT 1909 22 MARSH WALL LONDON E14 9AH

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANUGEETA JASWAL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/10/1314 October 2013 SECOND FILING FOR FORM AP01

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM FLAT 1909 MARSH WALL LONDON E14 9AH UNITED KINGDOM

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR ROHIT BEHL

View Document

18/06/1318 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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