MYOL DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/08/2326 August 2023 Bona Vacantia disclaimer

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-04-13 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/12/1928 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051071200005

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HENDERSON / 12/01/2017

View Document

26/05/1626 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual return made up to 20 April 2015 with full list of shareholders

View Document

19/05/1619 May 2016 Annual return made up to 20 April 2014 with full list of shareholders

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

23/06/1523 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015

View Document

23/06/1523 June 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003340

View Document

23/06/1523 June 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100509

View Document

20/01/1520 January 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003340,PR100509

View Document

16/01/1416 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014

View Document

16/01/1416 January 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003248,PR000162

View Document

26/09/1326 September 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR000162,PR003248

View Document

03/06/133 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED SCOTT HENDERSON

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH SWEENEY

View Document

21/01/1321 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2013

View Document

21/01/1321 January 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

15/11/1215 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/125 July 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

26/06/1226 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

04/08/114 August 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1127 April 2011 20/04/11 NO CHANGES

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY EMMA HENDERSON

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

12/05/1012 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/09/0920 September 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 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