- Company Overview for MDR MAYFAIR LIMITED (08711563)
- Filing history for MDR MAYFAIR LIMITED (08711563)
- People for MDR MAYFAIR LIMITED (08711563)
- Charges for MDR MAYFAIR LIMITED (08711563)
- More for MDR MAYFAIR LIMITED (08711563)
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) |
---|---|---|---|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 17 July 2014
|
|
25 Nov 2014 | MR01 | Registration of charge 087115630001, created on 20 November 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 17 July 2014
|
|
16 Jun 2014 | AP01 | Appointment of Andrew Jeremy Campbell Whalley as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Westlex Nominees Limited as a director | |
13 Jun 2014 | AP03 | Appointment of Karen Jane Cleal as a secretary | |
13 Jun 2014 | AP01 | Appointment of Mr James Lewis Libson as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Ian Stuart Paul as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Andrew David Savile as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Shane Leslie Giles as a director | |
12 Jun 2014 | AP01 | Appointment of Karen Jane Cleal as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Shane Leslie Giles as a director | |
11 Jun 2014 | AP01 | Appointment of Mr Andrew Hylton Young as a director | |
10 Jun 2014 | CERTNM |
Company name changed mayfair private LIMITED\certificate issued on 10/06/14
|
|
10 Jun 2014 | CONNOT | Change of name notice | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|