MYRIAD SMALL BUSINESS COMPUTING LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 1 June 2009 with full list of shareholders

View Document

10/10/0910 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BREWSTER / 01/03/2007

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM 3RD FLOOR 1230 HIGH ROAD WHETSTONE N20 0LH

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BREWSTER / 02/04/2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: G OFFICE CHANGED 23/07/02 WALKER TINDLE NEW EXCHANGE BUILDING, QUEENS SQUARE, MIDDLESBROUGH CLEVELAND TS2 1AA

View Document

23/07/0223 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/981 June 1998 Incorporation

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