Advanced company searchLink opens in new window

MAYFLOWER ENGINEERING LIMITED

Company number 06503518

Filter by category


Confirmation statement filters

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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