MYEBOOK LIMITED
Status | DISSOLVED |
Company No. | 06414159 |
Category | Private Limited Company |
Incorporated | 31 Oct 2007 |
Age | 16 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2013 |
Years | 10 years, 5 months, 4 days |
SUMMARY
MYEBOOK LIMITED is an dissolved private limited company with number 06414159. It was incorporated 16 years, 7 months, 4 days ago, on 31 October 2007 and it was dissolved 10 years, 5 months, 4 days ago, on 31 December 2013. The company address is Block E Brunswick Square Block E Brunswick Square, Oldham, OL1 1DE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-24
Old address: Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Whitehall
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Frazer Whitehall
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Mark Cainer
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Old address: 134 Percival Rd Enfield EN1 1QU
Change date: 2010-06-30
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rwl Directors Limited
Documents
Termination secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rwl Registrars Limited
Documents
Certificate change of name company
Date: 07 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed myebook print LIMITED\certificate issued on 07/06/10
Documents
Change of name notice
Date: 25 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change corporate secretary company with change date
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rwl Registrars Limited
Change date: 2009-10-31
Documents
Change corporate director company with change date
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-31
Officer name: Rwl Directors Limited
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with made up date
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed clifford donald wing
Documents
Some Companies
A ONE MANAGEMENT SERVICES LIMITED
159 MARTINDALE ROAD,LONDON,TW4 7EZ
Number: | 08152532 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLED STONE BARN,,HOLLIES ROAD, BRADWELL,,,CM77 8DZ
Number: | 06383200 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 CHELSEA HARBOUR DESIGN CENTRE, CHELSEA HARBOUR,LONDON,SW10 0XE
Number: | 09321436 |
Status: | ACTIVE |
Category: | Private Limited Company |
126A MUDFORD ROAD,YEOVIL,BA21 4AL
Number: | 11615774 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MANSFIELDS,CHELMSFORD,CM1 3NH
Number: | 11671185 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAWS4ATHOUGHT IT SERVICES LIMITED
SA1 ACCOUNTANTS LIMITED OFFICE 3 RAINBOW BUSINESS CENTRE,SWANSEA,SA7 9EH
Number: | 08191969 |
Status: | ACTIVE |
Category: | Private Limited Company |