MYRIE DEVELOPMENTS LTD

Company Documents

DateDescription
07/02/147 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/11/137 November 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

27/01/1027 January 2010 COURT ORDER NOTICE OF WINDING UP

View Document

27/01/1027 January 2010 NOTICE OF WINDING UP ORDER

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
ACORN HOUSE
49 HYDEPARK STREET
GLASGOW
G3 8BW

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM:
90 MITCHELL STREET
GLASGOW
STRATHCLYDE
G1 3NQ

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 PARTIC OF MORT/CHARGE *****

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN
EH7 5JA

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

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