Advanced company searchLink opens in new window

MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED

Company number 08183138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Sep 2014 SH08 Change of share class name or designation
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 7,490
05 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 7,490
18 Jun 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
29 Oct 2012 CERTNM Company name changed daymay LIMITED\certificate issued on 29/10/12
  • CONNOT ‐
23 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 7,490
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 7,489
16 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-11
16 Oct 2012 CONNOT Change of name notice
12 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Aug 2012 AP01 Appointment of Mr Graham Ashley Cassie as a director
30 Aug 2012 AP03 Appointment of Mr Stuart Bidgood as a secretary
30 Aug 2012 AP01 Appointment of Mrs Karen Aldred as a director
17 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted