- Company Overview for MAYNEWS LIMITED (01824104)
- Filing history for MAYNEWS LIMITED (01824104)
- People for MAYNEWS LIMITED (01824104)
- Charges for MAYNEWS LIMITED (01824104)
- More for MAYNEWS LIMITED (01824104)
| 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
|
|
| 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
|
|
| 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 |