- Company Overview for MAYNECOL SERVICES LIMITED (01860835)
- Filing history for MAYNECOL SERVICES LIMITED (01860835)
- People for MAYNECOL SERVICES LIMITED (01860835)
- Charges for MAYNECOL SERVICES LIMITED (01860835)
- More for MAYNECOL SERVICES LIMITED (01860835)
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) |
---|---|---|---|
01 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
25 Feb 2014 | AD01 | Registered office address changed from 70-82 Queensway Hemel Hempstead Hertfordshire HP2 5HD England on 25 February 2014 | |
31 Oct 2013 | AP01 | Appointment of Doctor Colleen Mary Wood as a director on 18 October 2013 | |
30 Sep 2013 | AP03 | Appointment of Ms Trinna Ann Bruton as a secretary on 30 September 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of Vanessa Hughes as a director on 24 September 2013 | |
30 Sep 2013 | TM02 | Termination of appointment of Vanessa Hughes as a secretary on 24 September 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Vanessa Hughes on 23 August 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
26 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
11 Apr 2013 | AP01 | Appointment of Ms Trinna Ann Bruton as a director on 8 April 2013 | |
11 Apr 2013 | AP01 | Appointment of Ms Rachel Ann Rodgers as a director on 8 April 2013 | |
28 Feb 2013 | CH01 | Director's details changed | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
13 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
09 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
02 Mar 2010 | CH01 | Director's details changed for William John Hughes on 26 February 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from Three Gables, Corner Hall Lawn Lane Hemel Hempstead Herts HP3 9HN on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Ian Sloan on 26 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Vanessa Hughes on 26 February 2010 | |
01 Mar 2010 | CH03 | Secretary's details changed for Vanessa Hughes on 26 February 2010 |