Advanced company searchLink opens in new window

MAYFLEX GROUP LIMITED

Company number 06735518

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)
16 Feb 2009 225 Accounting reference date shortened from 31/10/2009 to 31/03/2009
08 Feb 2009 SA Statement of affairs
08 Feb 2009 88(2) Ad 31/12/08\gbp si 16992@1=16992\gbp ic 1/16993\
20 Jan 2009 288a Director appointed mary sheila mayall
20 Jan 2009 288a Director appointed lucinda mayall
13 Jan 2009 123 Nc inc already adjusted 22/12/08
13 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Nov 2008 287 Registered office changed on 28/11/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
28 Nov 2008 288b Appointment terminated secretary hbjgw secretarial support LIMITED
28 Nov 2008 288b Appointment terminated director hbjgw incorporations LIMITED
28 Nov 2008 288b Appointment terminated director michael ward
28 Nov 2008 288a Director and secretary appointed margaret anne butterfield
28 Nov 2008 288a Director appointed kenneth charles presly
28 Nov 2008 288a Director appointed jason craig rudge
28 Nov 2008 288a Director appointed andrew james percival
28 Nov 2008 288a Director appointed robert charles mayall
11 Nov 2008 CERTNM Company name changed ensco 712 LIMITED\certificate issued on 11/11/08
28 Oct 2008 NEWINC Incorporation