MYRTLEGROVE LIMITED

Company Documents

DateDescription
06/05/146 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/10/1324 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
CAWLEY PLACE 15 CAWLEY ROAD
CHICHESTER
WEST SUSSEX
PO19 1UZ

View Document

12/09/1212 September 2012 DECLARATION OF SOLVENCY

View Document

12/09/1212 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

12/09/1212 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR BARNABY JAMES RUPERT LEE ANGEL

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVINE

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. JILL MARQUETTE ANGELL / 30/01/2011

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. JILL MARQUETTE ANGELL-JENKIN / 05/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARQUETTE ANGELL-JENKIN / 05/11/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL MARQUETTE ANGELL-JENKIN / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EDWARD IRVINE / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARQUETTE ANGELL / 01/10/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR JACK IRVINE

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MRS JILL MARQUETTE ANGELL

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
CAWLEY PLACE 15 CAWLEY ROAD
CHICHESTER
WEST SUSSEX
PO19 1UZ
UNITED KINGDOM

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JILL ANGELL / 30/01/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM
PALLANT COURT
10 WEST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TG

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 ￯﾿ᄑ NC 500000/1000000
04/10/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM:
8 WIMPOLE STREET
LONDON
W1M 8LA

View Document

19/03/9719 March 1997 S366A DISP HOLDING AGM 26/01/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 S386 DISP APP AUDS 26/01/96

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM:
8 WIMPOLE STREET
LONDON
W1M 7AB

View Document

19/03/9719 March 1997 S252 DISP LAYING ACC 26/01/96

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM:
6TH FLOOR WINCHESTER HOUSE
259-269 OLD MARYLEBONE ROAD
LONDON
NW1 5RA

View Document

04/10/954 October 1995 COMPANY NAME CHANGED
CAMLODGE LIMITED
CERTIFICATE ISSUED ON 05/10/95

View Document

30/08/9530 August 1995 ￯﾿ᄑ NC 100/500000
17/08/95

View Document

30/08/9530 August 1995 NC INC ALREADY ADJUSTED 17/08/95

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX
KHA6 3AE

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 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