- Company Overview for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
- Filing history for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
- People for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
- Insolvency for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
- More for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
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) |
---|---|---|---|
02 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
09 Oct 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
22 Aug 2014 | AP03 | Appointment of Mrs Rosalba Chopra as a secretary on 20 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Mr Michail Dusan Chopra on 11 February 2013 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Jul 2013 | SH08 | Change of share class name or designation | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
21 Aug 2012 | AP01 | Appointment of Mr Michail Dusan Chopra as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Michail Chopra as a director | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Mar 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 March 2011 | |
01 Mar 2011 | SH08 | Change of share class name or designation | |
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 19 January 2011
|
|
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 19 January 2011
|
|
19 Jan 2011 | NEWINC | Incorporation |