MAYFLEX GROUP LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital on 2021-10-12

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SIMMONS

View Document

18/11/1418 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/139 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/125 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MAYALL / 04/09/2010

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR MARK HOWARD MERVYN SIMMONS

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH PRESLY

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE BUTTERFIELD / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PERCIVAL / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES PRESLY / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON CRAIG RUDGE / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MAYALL / 20/11/2009

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/05/094 May 2009 PAY DIVIDEND 31/03/2009

View Document

04/05/094 May 2009 SECTION 175 AND 177 31/03/2009

View Document

09/03/099 March 2009 INTERIM ACCOUNTS AT 01/01/09

View Document

16/02/0916 February 2009 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

08/02/098 February 2009 SHARE AGREEMENT OTC

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED LUCINDA MAYALL

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MARY SHEILA MAYALL

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 22/12/08

View Document

13/01/0913 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0913 January 2009 GBP NC 100/30000 22/12/2008

View Document

13/01/0913 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0913 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY APPOINTED MARGARET ANNE BUTTERFIELD

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: GISTERED OFFICE CHANGED ON 28/11/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED ANDREW JAMES PERCIVAL

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED ROBERT CHARLES MAYALL

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED JASON CRAIG RUDGE

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED KENNETH CHARLES PRESLY

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED ENSCO 712 LIMITED CERTIFICATE ISSUED ON 11/11/08

View Document

28/10/0828 October 2008 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