- Company Overview for THE MAYER GROUP LIMITED (03944574)
- Filing history for THE MAYER GROUP LIMITED (03944574)
- People for THE MAYER GROUP LIMITED (03944574)
- More for THE MAYER GROUP LIMITED (03944574)
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) |
---|---|---|---|
02 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Barrie Bloom on 2 April 2015 | |
24 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Jean Robinson as a secretary on 13 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 13 October 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
15 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
26 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
21 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 March 2011 | |
04 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
16 Jan 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
15 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2008 | 169 | Gbp ic 100000/97279\01/12/08\gbp sr 2721@1=2721\ | |
27 Oct 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
15 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
15 Apr 2008 | 88(3) | Particulars of contract relating to shares | |
15 Apr 2008 | 88(2) | Ad 04/04/08\gbp si 25848@1=25848\gbp ic 174052/199900\ | |
15 Apr 2008 | 88(3) | Particulars of contract relating to shares |