MYRTLE ROAD ESTATES LIMITED

05968651
ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JG

Documents

Documents
Date Category Description Pages
03 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
18 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Oct 2014 officers Termination of appointment of director (Bhe Limited) 1 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
16 Dec 2013 officers Termination of appointment of director (Middlesex Property Services Limited) 1 Buy now
24 Sep 2013 accounts Annual Accounts 4 Buy now
12 Sep 2013 officers Termination of appointment of director (Bernard Harvey Taylor) 1 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 3 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Jul 2012 accounts Annual Accounts 7 Buy now
19 Mar 2012 officers Appointment of director (Mr Bernard Harvey Taylor) 2 Buy now
19 Mar 2012 officers Appointment of director (Mr Paul Barry Morris) 2 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 accounts Annual Accounts 7 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
07 Dec 2010 officers Change of particulars for corporate director (Bhe Limited) 2 Buy now
07 Dec 2010 officers Change of particulars for secretary (Paul Barry Morris) 2 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2010 accounts Annual Accounts 7 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for corporate director (Middlesex Property Services Limited) 2 Buy now
21 Jan 2010 officers Change of particulars for corporate director (Bhe Limited) 2 Buy now
19 May 2009 accounts Annual Accounts 7 Buy now
02 Nov 2008 annual-return Return made up to 16/10/08; no change of members 4 Buy now
21 Aug 2008 accounts Annual Accounts 7 Buy now
27 Dec 2007 annual-return Return made up to 16/10/07; full list of members 7 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: st. Andrews house 18-20 st andrew street london EC4A 3AJ 1 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
16 Oct 2006 incorporation Incorporation Company 15 Buy now