MAYFAIR ENERGY GROUP HOLDINGS PLC

05676877
8 BADEN PLACE CROSBY ROW LONDON SE1 1YW SE1 1YW

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Feb 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 officers Change of particulars for director (Mr. Nicholas Henry Thom) 2 Buy now
06 Jul 2012 accounts Annual Accounts 4 Buy now
23 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2012 annual-return Annual Return 6 Buy now
15 May 2012 gazette Gazette Notice Compulsory 1 Buy now
02 Aug 2011 officers Appointment of director (Mr Nicholas Henry Thom) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Marea O'toole) 1 Buy now
22 Feb 2011 accounts Annual Accounts 4 Buy now
25 Jan 2011 annual-return Annual Return 6 Buy now
25 Jan 2011 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 2 Buy now
25 Jan 2011 officers Change of particulars for corporate director (Cornhill Nominees Limited) 2 Buy now
24 Jan 2011 address Move Registers To Sail Company 1 Buy now
06 Dec 2010 officers Appointment of director (Marea Jean O'toole) 2 Buy now
06 Dec 2010 officers Termination of appointment of director (Cornhill Registrars Limited) 1 Buy now
22 Mar 2010 accounts Annual Accounts 4 Buy now
19 Jan 2010 annual-return Annual Return 6 Buy now
19 Jan 2010 address Change Sail Address Company 1 Buy now
19 Jan 2010 officers Change of particulars for corporate director (Cornhill Registrars Limited) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate director (Cornhill Nominees Limited) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 2 Buy now
16 Mar 2009 accounts Annual Accounts 4 Buy now
18 Feb 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
06 Jun 2008 accounts Annual Accounts 4 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from burbage house 83-85 curtain road london EC2A 3BS 1 Buy now
22 Jan 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
20 Mar 2007 accounts Annual Accounts 4 Buy now
24 Jan 2007 annual-return Return made up to 16/01/07; full list of members 2 Buy now
16 Jan 2006 incorporation Incorporation Company 14 Buy now