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) |
---|---|---|---|
07 Sep 2014 | SH08 | Change of share class name or designation | |
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
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
|
|
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
|
|
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 11 October 2012
|
|
19 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 11 October 2012
|
|
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | CONNOT | Change of name notice | |
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
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
|