- Company Overview for MYFORD LIMITED (07630527)
- Filing history for MYFORD LIMITED (07630527)
- People for MYFORD LIMITED (07630527)
- More for MYFORD LIMITED (07630527)
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
|
|
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|