- Company Overview for MYONIC LIMITED (03497135)
- Filing history for MYONIC LIMITED (03497135)
- People for MYONIC LIMITED (03497135)
- Charges for MYONIC LIMITED (03497135)
- Insolvency for MYONIC LIMITED (03497135)
- More for MYONIC LIMITED (03497135)
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) |
---|---|---|---|
04 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
13 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2021 | LIQ06 | Resignation of a liquidator | |
31 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
14 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2018 | |
04 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2017 | |
07 Mar 2017 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
10 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2016 | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:order of court in respect of replacement liquidators | |
23 Dec 2015 | AD01 | Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 15 Canada Square London E14 5GL on 23 December 2015 | |
22 Dec 2015 | 4.70 | Declaration of solvency | |
22 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
07 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
09 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
12 May 2014 | AP01 | Appointment of Mr Bernhard Michael Bock as a director | |
12 May 2014 | TM01 | Termination of appointment of Walter Heilmann as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
14 Jun 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders |