- Company Overview for MAYFLEX GROUP LIMITED (06735518)
- Filing history for MAYFLEX GROUP LIMITED (06735518)
- People for MAYFLEX GROUP LIMITED (06735518)
- Charges for MAYFLEX GROUP LIMITED (06735518)
- More for MAYFLEX GROUP LIMITED (06735518)
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
|
|
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 |