Advanced company searchLink opens in new window

MAYNEWS LIMITED

Company number 01824104

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Dec 2014 AA Full accounts made up to 26 July 2014
02 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 59,667
26 Nov 2013 AA Full accounts made up to 27 July 2013
21 Feb 2013 MISC Auditors resignation
20 Feb 2013 MISC Section 519
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 68
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
15 Feb 2013 AP01 Appointment of Laraine Jones as a director
15 Feb 2013 AP01 Appointment of Mrs Christine Anne Beverley as a director
15 Feb 2013 AP01 Appointment of Anthony Hargreaves as a director
15 Feb 2013 AP01 Appointment of Peter Hyett as a director
15 Feb 2013 AP01 Appointment of Mr Michael John Colley as a director
15 Feb 2013 AP03 Appointment of Peter Hyett as a secretary
15 Feb 2013 TM01 Termination of appointment of David Martin as a director
15 Feb 2013 TM01 Termination of appointment of Marlene Wright as a director
15 Feb 2013 TM01 Termination of appointment of Dennis Wright as a director
15 Feb 2013 TM01 Termination of appointment of Sanjeev Patel as a director
15 Feb 2013 TM01 Termination of appointment of Pratima Patel as a director
15 Feb 2013 TM01 Termination of appointment of Chandrakant Patel as a director
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 66
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 67
12 Feb 2013 TM02 Termination of appointment of David Martin as a secretary
12 Feb 2013 AA01 Current accounting period extended from 30 June 2013 to 31 July 2013
12 Feb 2013 AD01 Registered office address changed from 1 Chessingham Court George Cayley Drive York North Yorkshire YO30 4WQ on 12 February 2013
28 Dec 2012 AR01 Annual return made up to 28 December 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a small company made up to 30 June 2012