MYRIAD RESOURCES (UK) LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/07/1617 July 2016 APPOINTMENT TERMINATED, DIRECTOR DARRYN LEWIS

View Document

17/07/1617 July 2016 REGISTERED OFFICE CHANGED ON 17/07/2016 FROM
42 LINDLER COURT
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1TS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MISS DANIELLE KENNARD

View Document

20/07/1420 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/07/1320 July 2013 REGISTERED OFFICE CHANGED ON 20/07/2013 FROM
1 ACACIA VILLAS
ICKNIELD STREET
DUNSTABLE
BEDFORDSHIRE
LU6 3AE
UNITED KINGDOM

View Document

20/07/1320 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

20/07/1320 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN PAUL LEWIS / 25/06/2013

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 COMPANY NAME CHANGED SMART PROPERTY CONSULTANTS (UK) LIMITED CERTIFICATE ISSUED ON 19/02/10

View Document

19/02/1019 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 CHANGE OF NAME 11/02/2010

View Document

03/08/093 August 2009 DIRECTOR RESIGNED DOMINIC O'TOOLE

View Document

23/06/0923 June 2009 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