Advanced company searchLink opens in new window

MENAMAY LIMITED

Company number 01338601

Filter by category

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 AD02 Register inspection address has been changed from 64 st. Georges Road Harrogate North Yorkshire HG2 9DY England
05 Nov 2012 AD01 Registered office address changed from 64 st. Georges Road Harrogate North Yorkshire HG2 9DY on 5 November 2012
30 Oct 2012 AD02 Register inspection address has been changed from Prospect Court Courthouse Street Otley West Yorkshire LS21 1AQ England
26 Oct 2012 AD01 Registered office address changed from , Prospect Court 2 Courthouse Street, Otley, Nr. Leeds, West Yorkshire, LS21 1AQ, England on 26 October 2012
26 Oct 2012 TM01 Termination of appointment of John Ellison Lund as a director on 26 October 2012
26 Oct 2012 TM02 Termination of appointment of Terri Louise Lund as a secretary on 26 October 2012
26 Oct 2012 AP01 Appointment of Mr Anthony Smith as a director on 26 October 2012
14 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2012 AA Accounts for a small company made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 12
01 Apr 2011 AA Accounts for a small company made up to 30 June 2010
10 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
20 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
20 Jan 2010 AD02 Register inspection address has been changed
14 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
07 Jan 2009 363a Return made up to 24/12/08; full list of members
07 Jan 2009 287 Registered office changed on 07/01/2009 from, prospect court 2 the courthouse street, otley, leeds, west yorkshire, LS21 2AQ
21 Jul 2008 288b Appointment Terminated Director joanne hargreaves
05 Jul 2008 395 Particulars of a mortgage or charge / charge no: 6
30 Jun 2008 288b Appointment Terminate, Director And Secretary Evelyn Hargreaves Logged Form