MYRIAD PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2024-03-07

View Document

30/12/2330 December 2023 Appointment of a voluntary liquidator

View Document

30/12/2330 December 2023 Removal of liquidator by court order

View Document

30/12/2330 December 2023 Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-12-30

View Document

22/12/2322 December 2023 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-12-22

View Document

31/07/2331 July 2023 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-07-31

View Document

28/06/2328 June 2023 Liquidators' statement of receipts and payments to 2023-03-07

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2022-03-07

View Document

20/02/2320 February 2023 Registered office address changed from Elwell Watchorn & Saxton Llp Unit 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 2023-02-20

View Document

13/06/1913 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2019:LIQ. CASE NO.1

View Document

08/05/188 May 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM MYRIAD HOUSE BARTHOLOMEWS WALK ELY CAMBRIDGESHIRE CB7 4EA

View Document

12/04/1812 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1812 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY WEAVING / 30/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WEAVING / 30/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY WEAVING / 30/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 £ IC 205/191 28/02/06 £ SR 14@1=14

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 £ IC 220/205 02/12/05 £ SR 15@1=15

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: GEMINI HOUSE BARTHOLOMEWS WALK ELY CAMBRIDGESHIRE CB7 4WW

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: ALEXANDER HOUSE 38 FOREHILL ELY CAMBRIDGESHIRE CB7 4AF

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: WILLIAM HOUSE 35 FORE HILL ELY CAMBRIDGESHIRE CB7 4AF

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED THE HEALTH NETWORK LIMITED CERTIFICATE ISSUED ON 16/03/98

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 ALTER MEM AND ARTS 25/10/95

View Document

29/11/9529 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/10/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 AUDITOR'S RESIGNATION

View Document

22/08/9422 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: 3 CLUB MEWS ELY CAMBRIDGESHIRE CB7 4NW

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 28/06/92; CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/06/91; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: LYNTON WATERSIDE NORTH STREET BURWELL CAMBS CB 50B

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/886 October 1988 ALTER MEM AND ARTS 020988

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 COMPANY NAME CHANGED RAPID 6654 LIMITED CERTIFICATE ISSUED ON 22/09/88

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/08/8815 August 1988 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