MYRONIX LIMITED

Company Documents

DateDescription
21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ADAM MACDONALD DRINNAN

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ADAM MACDONALD DRINNAN

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
30 STRATHLEVEN ROAD LONDON
SW2 5LA

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ADAM MACDONALD DRINNAN / 30/11/2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
1 RALEIGH GARDENS LONDON
SW2 1AB

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ADAM MACDONALD DRINNAN / 05/06/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ADAM MACDONALD DRINNAN / 14/03/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
5 KELLETT ROAD
LONDON
SW2 1DX
UNITED KINGDOM

View Document

19/07/1319 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY MCKENZIE CERRI

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
49 APPACH ROAD
LONDON
SW2 2LD
UNITED KINGDOM

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ADAM MACDONALD DRINNAN / 13/06/2013

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MCKENZIE ELEXIS CERRI / 18/03/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
BASEMENT FLAT 10 MCGREGOR ROAD
LONDON
W11 1DE

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ADAM MACDONALD DRINNAN / 18/03/2013

View Document

28/06/1228 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ADAM MACDONALD DRINNAN / 30/05/2010

View Document

02/07/102 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED JEREMY ADAM MACDONALD DRINNAN

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MCKENZIE ELEXIS CERRI

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

30/05/0830 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information