MYAWOL.COM LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1221 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

22/02/1222 February 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR GLENVILLE CHARLES WARD

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUTTER

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1023 November 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

05/11/105 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAROLD ALEXANDER BUTTER / 24/12/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BENTLEY / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENTLEY / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN MOORE / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR AUSTEN PALMER

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BENTLEY / 04/04/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/08/0812 August 2008 NC INC ALREADY ADJUSTED 10/01/08

View Document

12/08/0812 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
66 CADOGAN SQUARE
LONDON
SW1X 0EA

View Document

07/05/087 May 2008 S-DIV

View Document

07/05/087 May 2008 INVESTMENT DOCS, SIGNATORY PROCEDURE ETC 10/01/2008

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED
MY ANDY WARHOL LIMITED
CERTIFICATE ISSUED ON 10/09/07

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

28/02/0628 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED
BRAND HOTELS LIMITED
CERTIFICATE ISSUED ON 23/02/06

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM:
21 SOUTHAMPTON ROW
LONDON
WC1B 5HS

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED
MISLEX (259) LIMITED
CERTIFICATE ISSUED ON 15/03/00

View Document

02/11/992 November 1999 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