- Company Overview for MAYFLOWERSTONE LIMITED (06026084)
- Filing history for MAYFLOWERSTONE LIMITED (06026084)
- People for MAYFLOWERSTONE LIMITED (06026084)
- Charges for MAYFLOWERSTONE LIMITED (06026084)
- More for MAYFLOWERSTONE LIMITED (06026084)
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) |
---|---|---|---|
14 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
14 Jan 2011 | CH03 | Secretary's details changed for Mr James Sinclair Wood on 12 December 2010 | |
14 Jan 2011 | CH01 | Director's details changed for Mr James Sinclair Wood on 12 December 2010 | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Jamie Dowdall on 11 December 2009 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
14 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
17 Jan 2008 | 363a | Return made up to 12/12/07; full list of members | |
28 Sep 2007 | 395 | Particulars of mortgage/charge | |
21 Apr 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/01/08 | |
12 Mar 2007 | 88(2)R | Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100 | |
12 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2007 | 288b | Director resigned | |
23 Jan 2007 | 288b | Secretary resigned | |
23 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 288a | New secretary appointed;new director appointed | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
12 Dec 2006 | NEWINC | Incorporation |