MAYFAX LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM PHOENIX CHAMBERS 2ND FLOOR WARWICK HOUSE 8 WARWICK COURT GRAYS INN LONDON WC1R 5DJ

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED JANE GALLOGLY

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JORDAN

View Document

12/03/1012 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DAVID JOHN GALLOGLY / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JORDAN / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 7B BAYHAM STREET LONDON NW1 0EY

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/09/9511 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 21/03

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 NC INC ALREADY ADJUSTED 09/01/95

View Document

20/01/9520 January 1995 � NC 100/100000 09/01/95

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: G OFFICE CHANGED 20/01/95 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 ADOPT MEM AND ARTS 16/01/95

View Document

20/01/9520 January 1995

View Document

09/01/959 January 1995 Incorporation

View Document

09/01/959 January 1995 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