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

Richard Mayne Ltd

Documents

Total Documents56
Total Pages213

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off
19 December 2017First Gazette notice for voluntary strike-off
19 December 2017First Gazette notice for voluntary strike-off
8 December 2017Application to strike the company off the register
8 December 2017Application to strike the company off the register
6 July 2017Micro company accounts made up to 31 March 2017
6 July 2017Micro company accounts made up to 31 March 2017
10 April 2017Confirmation statement made on 23 March 2017 with updates
10 April 2017Confirmation statement made on 23 March 2017 with updates
15 June 2016Total exemption small company accounts made up to 31 March 2016
15 June 2016Total exemption small company accounts made up to 31 March 2016
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
25 June 2015Total exemption small company accounts made up to 31 March 2015
25 June 2015Total exemption small company accounts made up to 31 March 2015
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
16 October 2014Total exemption small company accounts made up to 31 March 2014
16 October 2014Total exemption small company accounts made up to 31 March 2014
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
19 September 2013Total exemption small company accounts made up to 31 March 2013
19 September 2013Total exemption small company accounts made up to 31 March 2013
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
8 June 2012Total exemption small company accounts made up to 31 March 2012
8 June 2012Total exemption small company accounts made up to 31 March 2012
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
28 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
28 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
8 June 2011Total exemption small company accounts made up to 31 March 2011
8 June 2011Total exemption small company accounts made up to 31 March 2011
29 June 2010Total exemption small company accounts made up to 31 March 2010
29 June 2010Total exemption small company accounts made up to 31 March 2010
26 April 2010Director's details changed for Richard Mayne on 1 October 2009
26 April 2010Director's details changed for Richard Mayne on 1 October 2009
26 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
26 April 2010Director's details changed for Richard Mayne on 1 October 2009
26 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
14 April 2009Registered office changed on 14/04/2009 from 17-19 motherwell road carfin motherwell ML1 4EB scotland
14 April 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\
14 April 2009Director appointed richard mayne
14 April 2009Registered office changed on 14/04/2009 from 17-19 motherwell road carfin motherwell ML1 4EB scotland
14 April 2009Director appointed richard mayne
14 April 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\
23 March 2009Incorporation
23 March 2009Appointment terminated director james mcmeekin
23 March 2009Registered office changed on 23/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
23 March 2009Appointment terminated director james mcmeekin
23 March 2009Registered office changed on 23/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
23 March 2009Appointment terminated director cosec LIMITED
23 March 2009Appointment terminated secretary cosec LIMITED
23 March 2009Incorporation
23 March 2009Appointment terminated director cosec LIMITED
23 March 2009Appointment terminated secretary cosec LIMITED
Sign up now to grow your client base. Plans & Pricing