MAYFRI COMPUTERS LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1027 August 2010 APPLICATION FOR STRIKING-OFF

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 179 SOMERSET GARDENS CREIGHTON ROAD TOTTENHAM N17 8JX

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: G OFFICE CHANGED 05/07/02 34 GEDENEY ROAD TOTTENHAM LONDON N17 7DY

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: G OFFICE CHANGED 19/09/00 34 GEDENEY ROAD LONDON N17 7DY

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: G OFFICE CHANGED 14/09/00 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

12/09/0012 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0012 September 2000 Incorporation

View Document


More Company Information