Download leads from Nexok and grow your business. Find out more

May Inc Limited

Documents

Total Documents72
Total Pages288

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off
7 June 2016Final Gazette dissolved via compulsory strike-off
23 December 2015Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 65 Mundania Road London SE22 0NW on 23 December 2015
23 December 2015Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 65 Mundania Road London SE22 0NW on 23 December 2015
22 December 2015First Gazette notice for compulsory strike-off
22 December 2015First Gazette notice for compulsory strike-off
22 May 2015Total exemption small company accounts made up to 31 August 2014
22 May 2015Total exemption small company accounts made up to 31 August 2014
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
20 May 2014Total exemption small company accounts made up to 31 August 2013
20 May 2014Total exemption small company accounts made up to 31 August 2013
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
14 May 2013Total exemption small company accounts made up to 31 August 2012
14 May 2013Total exemption small company accounts made up to 31 August 2012
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
27 January 2012Total exemption small company accounts made up to 31 August 2011
27 January 2012Total exemption small company accounts made up to 31 August 2011
11 October 2011Annual return made up to 28 August 2011 with a full list of shareholders
11 October 2011Annual return made up to 28 August 2011 with a full list of shareholders
31 May 2011Total exemption small company accounts made up to 31 August 2010
31 May 2011Total exemption small company accounts made up to 31 August 2010
10 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 10 March 2011
10 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 10 March 2011
2 September 2010Director's details changed for Mary Anne Mackay on 27 August 2010
2 September 2010Director's details changed for Mary Anne Mackay on 27 August 2010
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
27 April 2010Total exemption small company accounts made up to 31 August 2009
27 April 2010Total exemption small company accounts made up to 31 August 2009
2 September 2009Return made up to 28/08/09; full list of members
2 September 2009Return made up to 28/08/09; full list of members
6 June 2009Total exemption full accounts made up to 31 August 2008
6 June 2009Total exemption full accounts made up to 31 August 2008
29 August 2008Return made up to 28/08/08; full list of members
29 August 2008Return made up to 28/08/08; full list of members
25 February 2008Total exemption full accounts made up to 31 August 2007
25 February 2008Total exemption full accounts made up to 31 August 2007
3 January 2008Return made up to 28/08/07; full list of members
3 January 2008Return made up to 28/08/07; full list of members
30 May 2007Total exemption full accounts made up to 31 August 2006
30 May 2007Total exemption full accounts made up to 31 August 2006
14 March 2007Director's particulars changed
14 March 2007Director's particulars changed
2 October 2006Secretary's particulars changed
2 October 2006Director's particulars changed
2 October 2006Director's particulars changed
2 October 2006Secretary's particulars changed
15 September 2006Return made up to 28/08/06; full list of members
15 September 2006Return made up to 28/08/06; full list of members
12 June 2006Total exemption full accounts made up to 31 August 2005
12 June 2006Total exemption full accounts made up to 31 August 2005
1 September 2005Return made up to 28/08/05; full list of members
1 September 2005Return made up to 28/08/05; full list of members
25 May 2005Total exemption full accounts made up to 31 August 2004
25 May 2005Total exemption full accounts made up to 31 August 2004
13 October 2004Return made up to 28/08/04; full list of members
13 October 2004Return made up to 28/08/04; full list of members
18 December 2003Registered office changed on 18/12/03 from: 8 trinity 161 old christchurch road, bournemouth BH1 1JU
18 December 2003Registered office changed on 18/12/03 from: 8 trinity 161 old christchurch road, bournemouth BH1 1JU
25 September 2003New director appointed
25 September 2003New director appointed
15 September 2003Director resigned
15 September 2003Director resigned
15 September 2003New secretary appointed
15 September 2003New secretary appointed
15 September 2003Secretary resigned
15 September 2003Secretary resigned
28 August 2003Incorporation
28 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing