- Company Overview for MAYMASK (201) LIMITED (08692397)
- Filing history for MAYMASK (201) LIMITED (08692397)
- People for MAYMASK (201) LIMITED (08692397)
- Charges for MAYMASK (201) LIMITED (08692397)
- More for MAYMASK (201) LIMITED (08692397)
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 Aug 2017 | PSC07 | Cessation of Aaron Matthew Mellor as a person with significant control on 9 June 2017 | |
07 Aug 2017 | PSC07 | Cessation of Nigel Holliday as a person with significant control on 9 June 2017 | |
06 Aug 2017 | PSC07 | Cessation of James Richard Jukes as a person with significant control on 6 June 2017 | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2017 | TM01 | Termination of appointment of James Richard Jukes as a director on 9 June 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
17 Nov 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD01 | Registered office address changed from C/O C/O Rmt Accountants Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to C/O Tup Tup Palace Limited 7 st. Nicholas Street Newcastle upon Tyne NE1 1RE on 17 November 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Chris Penfold as a director on 23 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Christopher Penfold as a director on 2 April 2015 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2015 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Rmt Accountants Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 27 October 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 19 February 2014 | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
19 Feb 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
19 Feb 2014 | TM01 | Termination of appointment of Christopher Welch as a director | |
19 Feb 2014 | AP01 | Appointment of Matthew Joseph Smyth as a director | |
19 Feb 2014 | AP01 | Appointment of Nigel Holliday as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Nicholas Mark Woodhead as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Aaron Matthew Mellor as a director | |
19 Feb 2014 | AP01 | Appointment of Mr James Richard Jukes as a director |