MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED
Company number 08183138
- Company Overview for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
- Filing history for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
- People for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
- Charges for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
- More for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
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 May 2019 | TM01 | Termination of appointment of Graham Ashley Cassie as a director on 1 March 2019 | |
16 May 2019 | TM02 | Termination of appointment of Stuart Bidgood as a secretary on 1 March 2019 | |
15 Mar 2019 | MR01 | Registration of charge 081831380003, created on 8 March 2019 | |
01 Mar 2019 | MR01 | Registration of charge 081831380002, created on 1 March 2019 | |
08 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 20 June 2017
|
|
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
28 Jul 2017 | SH03 | Purchase of own shares. | |
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | CH01 | Director's details changed for Mrs Karen Aldred on 6 May 2016 | |
16 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 4 January 2016
|
|
05 Feb 2016 | SH03 | Purchase of own shares. | |
18 Jan 2016 | CH01 | Director's details changed for Mr Jamie Mulhall on 1 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mrs Karen Aldred on 1 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Graham Ashley Cassie on 1 January 2016 | |
23 Dec 2015 | SH08 | Change of share class name or designation | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
30 Jul 2015 | AP01 | Appointment of Mr Jamie Mulhall as a director | |
30 Jul 2015 | AP01 | Appointment of Mr Jamie Mulhall as a director on 29 July 2015 | |
20 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 |