- Company Overview for JON MAYNE CONSULTING LIMITED (07065728)
- Filing history for JON MAYNE CONSULTING LIMITED (07065728)
- People for JON MAYNE CONSULTING LIMITED (07065728)
- Insolvency for JON MAYNE CONSULTING LIMITED (07065728)
- More for JON MAYNE CONSULTING LIMITED (07065728)
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) |
---|---|---|---|
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 29 November 2014 | |
27 Aug 2015 | AA01 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
13 Oct 2014 | TM02 | Termination of appointment of Fiona Mayne as a secretary on 8 October 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Toothill House Macclesfield Forest Macclesfield Cheshire SK11 0AR to Flat 2, De Montalt Mill Summer Lane Combe Down Bath Somerset BA2 7EU on 3 September 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 29 November 2013 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 29 November 2012 | |
12 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
28 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
20 Apr 2012 | AAMD | Amended accounts made up to 30 November 2010 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 2 October 2011
|
|
01 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
28 Nov 2009 | AP01 | Appointment of Mr Jonathan Leonard Mayne as a director | |
27 Nov 2009 | AD01 | Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG United Kingdom on 27 November 2009 | |
27 Nov 2009 | AD02 | Register inspection address has been changed | |
27 Nov 2009 | AP03 | Appointment of Mrs Fiona Mayne as a secretary | |
12 Nov 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Nov 2009 | NEWINC |
Incorporation
|