- Company Overview for MAYFAIR ACQUISITIONS LIMITED (06012178)
- Filing history for MAYFAIR ACQUISITIONS LIMITED (06012178)
- People for MAYFAIR ACQUISITIONS LIMITED (06012178)
- Charges for MAYFAIR ACQUISITIONS LIMITED (06012178)
- More for MAYFAIR ACQUISITIONS LIMITED (06012178)
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) |
---|---|---|---|
16 Jun 2015 | MR01 | Registration of charge 060121780013, created on 3 June 2015 | |
06 Jun 2015 | MR01 | Registration of charge 060121780011, created on 3 June 2015 | |
06 Jun 2015 | MR01 | Registration of charge 060121780012, created on 3 June 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Dr Sarwesh Kumar Nanda on 22 December 2011 | |
22 Dec 2011 | CH03 | Secretary's details changed for Mrs Kiran Jyot Nanda on 22 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Laveen Gopal Nanda on 22 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Shiv Kumar Nanda on 22 December 2011 | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 |