MYERS AND MYERS ASSOCIATES LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

04/02/244 February 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Director's details changed for Mr Stanley Michael Myers on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Stanley Michael Myers on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Stanley Myers as a person with significant control on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/01/1630 January 2016 APPOINTMENT TERMINATED, SECRETARY FRANCES MYERS

View Document

30/01/1630 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES MYERS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARY MYERS / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MICHAEL MYERS / 01/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 30 MELLOR ROAD CHEADLE HULME CHESHIRE SK8 5AU

View Document

10/01/0210 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: CONAVON COURT 12 BLACKFRIERS STREET MANCHESTER M3 5BQ

View Document

13/01/8913 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 12/10/86; FULL LIST OF MEMBERS

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