- Company Overview for MAYCAMP HOLDINGS LTD (07642776)
- Filing history for MAYCAMP HOLDINGS LTD (07642776)
- People for MAYCAMP HOLDINGS LTD (07642776)
- More for MAYCAMP HOLDINGS LTD (07642776)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | AD01 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH01 | Director's details changed for Mrs Gail Parsons on 29 April 2016 | |
05 Jul 2016 | CH04 | Secretary's details changed for Kbs Corporate Services on 29 April 2016 | |
12 May 2016 | AD01 | Registered office address changed from 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
14 Apr 2012 | CERTNM |
Company name changed meervale LTD.\certificate issued on 14/04/12
|
|
26 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2012 | CONNOT | Change of name notice | |
19 Mar 2012 | AP01 | Appointment of Mrs Gail Parsons as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Paul Howell as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Steven Grindrod as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Steven Grindrod as a director | |
24 Jun 2011 | AP01 | Appointment of Mr Paul Howell as a director | |
24 Jun 2011 | AP01 | Appointment of Mr Paul Howell as a director |