- Company Overview for MAYPOLE TRADING LIMITED (04479769)
- Filing history for MAYPOLE TRADING LIMITED (04479769)
- People for MAYPOLE TRADING LIMITED (04479769)
- Charges for MAYPOLE TRADING LIMITED (04479769)
- More for MAYPOLE TRADING LIMITED (04479769)
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) |
---|---|---|---|
31 Jul 2007 | 288c | Director's particulars changed | |
19 Jul 2006 | 363a | Return made up to 08/07/06; full list of members | |
19 Jul 2006 | 288c | Director's particulars changed | |
19 Jul 2006 | 288c | Director's particulars changed | |
13 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 Aug 2005 | 88(2)R | Ad 08/08/05--------- £ si 2@1=2 £ ic 1/3 | |
25 Jul 2005 | 363a | Return made up to 08/07/05; full list of members | |
23 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
21 Jul 2004 | 363s | Return made up to 08/07/04; full list of members | |
08 Apr 2004 | 225 | Accounting reference date extended from 31/07/04 to 31/12/04 | |
08 Apr 2004 | AA | Accounts made up to 31 July 2003 | |
26 Mar 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jan 2004 | 395 | Particulars of mortgage/charge | |
01 Aug 2003 | 288a | New director appointed | |
01 Aug 2003 | 288b | Secretary resigned | |
25 Jul 2003 | 363s | Return made up to 08/07/03; full list of members | |
27 Nov 2002 | 395 | Particulars of mortgage/charge | |
14 Nov 2002 | 288a | New secretary appointed | |
07 Aug 2002 | 288b | Secretary resigned | |
07 Aug 2002 | 288b | Director resigned | |
06 Aug 2002 | 288a | New director appointed | |
03 Aug 2002 | 288a | New secretary appointed | |
03 Aug 2002 | 288a | New director appointed | |
03 Aug 2002 | 287 | Registered office changed on 03/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL | |
02 Aug 2002 | 288a | New director appointed |