- Company Overview for MAYFLOWER ENGINEERING LIMITED (06503518)
- Filing history for MAYFLOWER ENGINEERING LIMITED (06503518)
- People for MAYFLOWER ENGINEERING LIMITED (06503518)
- Charges for MAYFLOWER ENGINEERING LIMITED (06503518)
- Registers for MAYFLOWER ENGINEERING LIMITED (06503518)
- More for MAYFLOWER ENGINEERING LIMITED (06503518)
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) |
---|---|---|---|
11 Aug 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
31 Mar 2009 | CERTNM | Company name changed mayflower engineering holdings LIMITED\certificate issued on 31/03/09 | |
25 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
25 Feb 2009 | 190 | Location of debenture register | |
25 Feb 2009 | 353 | Location of register of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from grantwish LIMITED coleridge road sheffield south yorkshire S9 5DA | |
30 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2008 | 88(2) | Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
12 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX | |
22 Mar 2008 | CERTNM | Company name changed grantwish LIMITED\certificate issued on 26/03/08 | |
18 Mar 2008 | 288a | Director and secretary appointed glyn hobson logged form | |
18 Mar 2008 | 288a | Director appointed kevan bingham logged form | |
17 Mar 2008 | 288b | Appointment terminated director corporate appointments LIMITED | |
17 Mar 2008 | 288a | Director and secretary appointed glyn hobson | |
17 Mar 2008 | 288a | Director appointed kevan bingham | |
14 Mar 2008 | 288b | Appointment terminated secretary secretarial appointments LIMITED | |
13 Feb 2008 | NEWINC | Incorporation |