AYH MACE LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1523 February 2015 APPLICATION FOR STRIKING-OFF

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY BONNAR

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012

View Document

04/09/124 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 23/08/02; NO CHANGE OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: G OFFICE CHANGED 04/11/01 40 CLIFTON STREET LONDON EC2A 4AY

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/9430 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/919 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/919 January 1991 ALTER MEM AND ARTS 14/12/90

View Document

05/11/905 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/901 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 COMPANY NAME CHANGED JOINKEEP LIMITED CERTIFICATE ISSUED ON 01/11/90

View Document

25/10/9025 October 1990 ALTER MEM AND ARTS 14/09/90

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: G OFFICE CHANGED 25/10/90 2,BACHES STREET LONDON N1 6UB

View Document

23/08/9023 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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