MAYERS & SHAW LIMITED

Company Documents

DateDescription
25/06/1125 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1125 March 2011 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

12/11/0912 November 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.00008741,00008938

View Document

13/10/0913 October 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

13/10/0913 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2009:LIQ. CASE NO.1

View Document

23/09/0923 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/04/091 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2009:LIQ. CASE NO.1

View Document

14/03/0914 March 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/10/0818 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2008:LIQ. CASE NO.1

View Document

19/05/0819 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/05/0812 May 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: UNITS 1-7 BUNNS BANK INDUSTRIAL AREA ATTLEBOROUGH NORFOLK NR17 1QD

View Document

25/03/0825 March 2008 DIRECTOR RESIGNED CAROLINE TOPPER

View Document

21/03/0821 March 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008741,00008938

View Document

27/12/0727 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/03/9931 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9931 March 1999 NC INC ALREADY ADJUSTED 22/02/99

View Document

31/03/9931 March 1999 NC INC ALREADY ADJUSTED 06/10/81

View Document

31/03/9931 March 1999 � NC 10000/201000 22/02/99

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9627 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 AUDITOR'S RESIGNATION

View Document

12/08/9212 August 1992

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: G OFFICE CHANGED 02/06/92 BIRCHWOOD WAY SOMERCOTES DERBY DE55 4QQ

View Document

22/05/9222 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991

View Document

30/10/9130 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: G OFFICE CHANGED 08/10/90 VENTURE CRESCENT ALFRETON MOTOR LINK INDUSTRIAL ESTATE DERBY DE5 7RA

View Document

26/09/9026 September 1990 RETURN MADE UP TO 04/08/90; FULL LIST OF MEMBERS

View Document

09/06/909 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/909 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: G OFFICE CHANGED 30/10/89 BUNNS BANK ATTLEBOROUGH NORFOLK NR17 1QB

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 RETURN MADE UP TO 22/05/89; NO CHANGE OF MEMBERS

View Document

09/06/899 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 RETURN MADE UP TO 23/02/88; NO CHANGE OF MEMBERS

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 288A

View Document

12/09/8612 September 1986 NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986 ANNUAL RETURN MADE UP TO 20/06/86

View Document

11/11/8111 November 1981 ALLOTMENT OF SHARES

View Document

16/10/8116 October 1981 NEW SECRETARY APPOINTED

View Document

06/10/816 October 1981 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