THE MAYFLOWER PHOENIX WHARF LTD

04394890
THE MARINA CLUB SUTTON HARBOUR THE BARBICAN PLYMOUTH DEVON PL4 0DN

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
24 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2016 accounts Annual Accounts 6 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
27 Mar 2015 accounts Annual Accounts 6 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
08 Apr 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
19 Apr 2013 officers Appointment of secretary (Mr Stephen Peter Langmaid) 2 Buy now
19 Apr 2013 officers Termination of appointment of secretary (Ninette Wheeler) 1 Buy now
19 Apr 2013 officers Appointment of director (Mr Ivor Edmunds) 2 Buy now
09 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2013 officers Termination of appointment of director (John Cutts) 1 Buy now
08 Apr 2013 accounts Annual Accounts 2 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
07 Dec 2012 accounts Annual Accounts 2 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
09 Dec 2011 accounts Annual Accounts 2 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
04 Dec 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (John Cutts) 2 Buy now
15 Feb 2010 accounts Annual Accounts 2 Buy now
20 Mar 2009 annual-return Return made up to 14/03/09; no change of members 4 Buy now
14 Jan 2009 accounts Annual Accounts 1 Buy now
29 Mar 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
28 Mar 2008 officers Director's change of particulars / stephen langmaid / 01/07/2007 1 Buy now
28 Mar 2008 officers Secretary's change of particulars / ninette wheeler / 01/07/2007 1 Buy now
15 Jan 2008 accounts Annual Accounts 1 Buy now
30 Mar 2007 annual-return Return made up to 14/03/07; full list of members 7 Buy now
24 Oct 2006 accounts Annual Accounts 1 Buy now
03 Apr 2006 annual-return Return made up to 14/03/06; full list of members 7 Buy now
09 Jan 2006 accounts Annual Accounts 1 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: 4 lyndrick road hartley plymouth devon PL3 5TA 1 Buy now
06 Apr 2005 annual-return Return made up to 14/03/05; full list of members 7 Buy now
12 Jan 2005 accounts Annual Accounts 1 Buy now
03 Apr 2004 annual-return Return made up to 14/03/04; full list of members 7 Buy now
12 Feb 2004 accounts Annual Accounts 1 Buy now
24 Mar 2003 annual-return Return made up to 14/03/03; full list of members 8 Buy now
12 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2002 officers New director appointed 3 Buy now
01 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2002 officers New secretary appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 address Registered office changed on 08/04/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
03 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 officers Secretary resigned 1 Buy now
14 Mar 2002 incorporation Incorporation Company 17 Buy now