Advanced company searchLink opens in new window

MYFORD LIMITED

Company number 07630527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
08 Jun 2012 AD01 Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW England on 8 June 2012
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3
10 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2011 AP01 Appointment of Mrs Christine Dickinson as a director
05 Oct 2011 AP01 Appointment of Mr Richard Dickinson as a director
26 Aug 2011 CERTNM Company name changed l & p 240 LIMITED\certificate issued on 26/08/11
  • CONNOT ‐
23 Aug 2011 AD01 Registered office address changed from 10-12 East Parade Leeds West Yorkshire LS1 2AJ on 23 August 2011
23 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
17 Aug 2011 TM01 Termination of appointment of Jonathan Oxley as a director
17 Aug 2011 TM01 Termination of appointment of Lee & Priestley Limited as a director
17 Aug 2011 AP01 Appointment of Mr Christian Lee Dickinson as a director
11 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)