MAYFLOWER COURT MANAGEMENT COMPANY LIMITED
Company number 02135430
- Company Overview for MAYFLOWER COURT MANAGEMENT COMPANY LIMITED (02135430)
- Filing history for MAYFLOWER COURT MANAGEMENT COMPANY LIMITED (02135430)
- People for MAYFLOWER COURT MANAGEMENT COMPANY LIMITED (02135430)
- More for MAYFLOWER COURT MANAGEMENT COMPANY LIMITED (02135430)
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) |
---|---|---|---|
21 Jan 1997 | AA | Accounts for a dormant company made up to 31 December 1996 | |
21 Jan 1997 | 363s | Return made up to 31/12/96; change of members | |
22 Jan 1996 | AA | Accounts for a dormant company made up to 31 December 1995 | |
22 Jan 1996 | 363s | Return made up to 31/12/95; full list of members | |
30 Jan 1995 | 288 | New director appointed | |
30 Jan 1995 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
30 Jan 1995 | AA | Accounts for a dormant company made up to 31 December 1994 | |
30 Jan 1995 | 363s | Return made up to 31/12/94; change of members | |
04 Feb 1994 | AA | Accounts for a dormant company made up to 31 December 1993 | |
04 Feb 1994 | 363s | Return made up to 31/12/93; full list of members | |
16 Dec 1993 | 288 | Director resigned;new director appointed | |
02 Dec 1993 | 287 | Registered office changed on 02/12/93 from: flat 2, mayflower court newport road cowes isle of wight PO31 7PA | |
30 Mar 1993 | 363s | Return made up to 26/01/93; no change of members | |
20 Aug 1992 | AA | Full accounts made up to 31 December 1991 | |
24 Apr 1992 | 363s | Return made up to 26/01/92; full list of members | |
04 Apr 1991 | AA | Full accounts made up to 31 December 1990 | |
04 Apr 1991 | 363a | Return made up to 31/12/90; full list of members | |
25 Apr 1990 | 287 | Registered office changed on 25/04/90 from: 7 garfield road ryde isle of wight PO33 2PS | |
26 Mar 1990 | 225(1) | Accounting reference date shortened from 31/03 to 31/12 | |
08 Mar 1990 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 1990 | AA | Full accounts made up to 31 December 1989 | |
08 Mar 1990 | 363 | Return made up to 26/01/90; full list of members | |
05 Dec 1989 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 1987 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
18 Sep 1987 | 287 | Registered office changed on 18/09/87 from: 56 the mall clifton bristol BS8 4JG |