- Company Overview for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
- Filing history for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
- People for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
- Charges for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
- More for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
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 Apr 2000 | 363s | Return made up to 26/04/00; full list of members | |
05 Mar 2000 | AA | Accounts for a dormant company made up to 30 April 1999 | |
21 Sep 1999 | 363s | Return made up to 26/04/99; full list of members | |
28 May 1999 | 363s | Return made up to 26/04/98; no change of members | |
28 May 1999 | 288a | New secretary appointed | |
28 May 1999 | 288b | Secretary resigned | |
28 May 1999 | 288b | Director resigned | |
28 May 1999 | 288b | Secretary resigned | |
31 Mar 1999 | AA | Accounts for a dormant company made up to 30 April 1998 | |
25 Mar 1998 | AA | Accounts for a dormant company made up to 30 April 1997 | |
28 Nov 1997 | 288a | New secretary appointed | |
24 Nov 1997 | 287 | Registered office changed on 24/11/97 from: wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN | |
18 Nov 1997 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 1997 | CERTNM | Company name changed de fleurieux LIMITED\certificate issued on 14/11/97 | |
12 Nov 1997 | 363s | Return made up to 26/04/97; full list of members | |
12 Nov 1997 | 288a | New director appointed | |
14 Oct 1997 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 1996 | 287 | Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP | |
22 May 1996 | CERTNM | Company name changed speed 5569 LIMITED\certificate issued on 23/05/96 | |
26 Apr 1996 | NEWINC | Incorporation |