Advanced company searchLink opens in new window

MAYREX (UK) LIMITED

Company number 05547372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Yasin Jusab on 1 October 2009
19 Sep 2009 CERTNM Company name changed europa frozen foods LIMITED\certificate issued on 21/09/09
18 Sep 2009 287 Registered office changed on 18/09/2009 from abbey & co, 1ST floor, unity house, fletcher st bolton lancashire BL3 6NE
18 Sep 2009 288b Appointment terminated secretary faruk patel
18 Sep 2009 288b Appointment terminated director faruk patel
18 Sep 2009 288a Director appointed mr yasin jusab
18 Sep 2009 AA Accounts for a dormant company made up to 31 August 2009
03 Sep 2009 363a Return made up to 26/08/09; full list of members
18 Nov 2008 AA Accounts for a dormant company made up to 31 August 2008
18 Nov 2008 288a Director appointed mr faruk yakoob patel
18 Nov 2008 363a Return made up to 26/08/08; full list of members
17 Nov 2008 288b Appointment terminated director mohamed adatia
06 Sep 2007 363a Return made up to 26/08/07; full list of members
06 Sep 2007 287 Registered office changed on 06/09/07 from: 271 derby street bolton lancashire BL3 6LA
05 Sep 2007 AA Accounts for a dormant company made up to 31 August 2007
04 Apr 2007 AA Accounts for a dormant company made up to 31 August 2006
04 Oct 2006 363a Return made up to 26/08/06; full list of members
08 Sep 2005 288a New director appointed
08 Sep 2005 287 Registered office changed on 08/09/05 from: abbey & co associates 271 derby road bolton BL3 6LA
08 Sep 2005 288a New secretary appointed