MAYFAIR MINING AND MINERALS (UK) LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 APPLICATION FOR STRIKING-OFF

View Document

22/06/1222 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL EDWARD DE LARRABEITI / 16/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED HUGGERMUGGER SOFTWARE LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: G OFFICE CHANGED 22/06/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0016 June 2000 Incorporation

View Document


More Company Information