- Company Overview for MAYFLEX DORMANT LIMITED (07607733)
- Filing history for MAYFLEX DORMANT LIMITED (07607733)
- People for MAYFLEX DORMANT LIMITED (07607733)
- More for MAYFLEX DORMANT LIMITED (07607733)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2016 | DS01 | Application to strike the company off the register | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jun 2015 | AP01 | Appointment of Andrew James Percival as a director on 30 April 2015 | |
18 May 2015 | TM01 | Termination of appointment of Robert Charles Mayall as a director on 30 April 2015 | |
11 May 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Sep 2013 | CERTNM |
Company name changed excel networking solutions LIMITED\certificate issued on 17/09/13
|
|
17 Sep 2013 | CONNOT | Change of name notice | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
21 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Mr Robert Charles Mayall as a director | |
21 Nov 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
21 Nov 2011 | AP03 | Appointment of Mrs Margaret Butterfield as a secretary | |
19 Apr 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
18 Apr 2011 | NEWINC | Incorporation |