MYROSS ENGINEERING LIMITED

Company Documents

DateDescription
07/06/117 June 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/02/1012 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000162,PR100012

View Document

19/10/0919 October 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000031

View Document

14/10/0914 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY STUART ALLISON

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 DISS40 (DISS40(SOAD))

View Document

15/08/0815 August 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

19/10/0719 October 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: G OFFICE CHANGED 04/11/04 43 CONISCLIFFE ROAD HARTLEPOOL TS26 0BU

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 09/11/03; NO CHANGE OF MEMBERS

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: G OFFICE CHANGED 03/06/03 9 KITTIWAKE CLOSE BISHOP CUTHBERT HARTLEPOOL CLEVELAND TS26 0SZ

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: G OFFICE CHANGED 29/10/01 FAIRFIELD 15 EGERTON TERRACE GREATHAM HARTLEPOOL TS25 2EU

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/11/9028 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 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