MAYFIELD CONCEPTS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

05/09/095 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: MAYFIELD HOUSE 40 ELLARDS DRIVE WOLVERHAMPTON WEST MIDLANDS WV11 3ST

View Document

26/05/0926 May 2009 First Gazette

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 1ST FLOOR WEST MIDLAND HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 1 WALMER COURT 289 GILLOTT ROAD BIRMINGHAM WEST MIDLANDS B16 0RX

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

06/07/996 July 1999 Incorporation

View Document

06/07/996 July 1999 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