MAYFAIR TAVERNS LIMITED



Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1017 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: 3 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4SJ

View Document

24/06/0924 June 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/06/0924 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009328,00008631

View Document

23/06/0923 June 2009 RESOLUTION INSOLVENCY:RES RE BOOKS:LIQ. CASE NO.1

View Document

23/06/0923 June 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 30/09/07 TOTAL EXEMPTION FULL

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 S366A DISP HOLDING AGM 08/06/05 S252 DISP LAYING ACC 08/06/05 S386 DISP APP AUDS 08/06/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/06/0210 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/025 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/12/9916 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 ALTER MEM AND ARTS 13/09/99

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: FRIARS GATE STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4BN

View Document

26/02/9926 February 1999 NC INC ALREADY ADJUSTED 27/10/98

View Document

26/02/9926 February 1999 � NC 7394000/15386000 27/

View Document

26/02/9926 February 1999 NC INC ALREADY ADJUSTED 18/01/99

View Document

08/02/998 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document



08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 � NC 7386000/7394000 27/10/98

View Document

27/11/9827 November 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: G OFFICE CHANGED 27/11/98 THE OLD MALTHOUSE ST JOHNS ROAD BANBURY OXFORDSHIRE OX16 8HX

View Document

27/11/9827 November 1998 ADOPT MEM AND ARTS 27/10/98

View Document

27/11/9827 November 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/10/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: G OFFICE CHANGED 27/08/96 25-31 MOORGATE LONDON EC2R 6AR

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996

View Document

21/06/9621 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996

View Document

07/05/967 May 1996

View Document

26/04/9626 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 S-DIV 10/04/96

View Document

23/04/9623 April 1996 NC INC ALREADY ADJUSTED 10/04/96

View Document

23/04/9623 April 1996 ADOPT MEM AND ARTS 10/04/96

View Document

23/04/9623 April 1996 � NC 100/7386000 10/0

View Document

23/04/9623 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/04/96

View Document

23/04/9623 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/04/96

View Document

23/04/9623 April 1996 VARYING SHARE RIGHTS AND NAMES 10/04/96

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: G OFFICE CHANGED 30/01/96 BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

19/01/9619 January 1996 COMPANY NAME CHANGED FARMBRAY LIMITED CERTIFICATE ISSUED ON 19/01/96

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: G OFFICE CHANGED 29/12/95 50 LINCOLN'S INN FIELDS LONDON WC23A 3PF

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995 ALTER MEM AND ARTS 21/11/95

View Document

02/11/952 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/952 November 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company