-
MAYFLOWER INTERIORS & STORAGE LIMITED - Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 02396565
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Eagle Point Little Park Farm Road
- Segensworth
- Fareham
- Hampshire
- PO15 5TD Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD UK
Management
- Managing Directors
- COLLINS, Andrew Paul
- MEYER, Paul Austin
- Company secretaries
- ROOKER, Ian Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 1989-06-19
- Dissolved on
- 2017-05-10
- SIC/NACE
- 43390
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- VISTA INTERIOR PRODUCTS LIMITED
- Filing of Accounts
- Due Date: 2014-06-30
- Last Date: 2012-09-30
-
MAYFLOWER INTERIORS & STORAGE LIMITED Company Description
- MAYFLOWER INTERIORS & STORAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 02396565. Its current trading status is "closed". It was registered 1989-06-19. It was previously called VISTA INTERIOR PRODUCTS LIMITED . It has declared SIC or NACE codes as "43390". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011.It can be contacted at Eagle Point Little Park Farm Road .
Get MAYFLOWER INTERIORS & STORAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mayflower Interiors & Storage Limited - Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for MAYFLOWER INTERIORS & STORAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
gazette-dissolved-liquidation (2017-05-10) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2017-02-10) - 4.72
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-09-08) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-22) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-09-14) - 4.68
keyboard_arrow_right 2014
-
liquidation-in-administration-appointment-of-administrator (2014-03-18) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2014-03-19) - AD01
-
liquidation-in-administration-proposals (2014-05-12) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2014-06-17) - 2.23B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-04-29) - 2.16B
-
liquidation-voluntary-appointment-of-liquidator (2014-07-15) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-07-21) - 2.24B
-
liquidation-disclaimer-notice (2014-07-22) - F10.2
-
liquidation-disclaimer-notice (2014-12-17) - F10.2
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-07-03) - 2.34B
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-15) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
-
appoint-person-director-company-with-name (2012-04-20) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-04-15) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-02) - AA
-
termination-director-company-with-name (2011-02-09) - TM01
-
termination-secretary-company-with-name (2011-05-28) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-26) - AR01
-
appoint-person-secretary-company-with-name (2011-06-05) - AP03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-06) - AR01
-
appoint-person-secretary-company-with-name (2010-08-18) - AP03
-
termination-secretary-company-with-name (2010-08-17) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-06-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-16) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-02) - AA
-
legacy (2007-09-07) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-02) - AA
-
legacy (2006-07-21) - 363s
keyboard_arrow_right 2005
-
legacy (2005-09-02) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-08-02) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-07-30) - AA
-
legacy (2004-07-28) - 363s
-
legacy (2004-06-11) - 287
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-09-25) - AA
-
legacy (2003-08-27) - 363s
keyboard_arrow_right 2002
-
legacy (2002-08-16) - 363s
-
accounts-with-accounts-type-small (2002-08-03) - AA
-
legacy (2002-01-09) - 288a
-
legacy (2002-01-09) - 288b
keyboard_arrow_right 2001
-
legacy (2001-08-15) - 363s
-
accounts-with-accounts-type-small (2001-08-02) - AA
-
legacy (2001-01-17) - 288a
-
legacy (2001-01-17) - 288b
-
legacy (2001-10-12) - 287
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-08-11) - AA
-
legacy (2000-07-20) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-09-29) - AA
-
legacy (1999-07-20) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-07-27) - AA
-
legacy (1998-08-11) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-04-28) - AA
-
legacy (1997-07-22) - 363s
keyboard_arrow_right 1996
-
legacy (1996-07-17) - 363s
-
accounts-with-accounts-type-small (1996-01-22) - AA
keyboard_arrow_right 1995
-
legacy (1995-07-20) - 363s
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-12-12) - AA
-
legacy (1994-07-19) - 363s
keyboard_arrow_right 1993
-
legacy (1993-07-16) - 363s
-
resolution (1993-07-16) - RESOLUTIONS
-
accounts-with-accounts-type-small (1993-12-14) - AA
keyboard_arrow_right 1992
-
accounts-with-accounts-type-small (1992-11-30) - AA
-
legacy (1992-10-20) - 288
-
legacy (1992-08-11) - 363s
-
legacy (1992-01-24) - 395
keyboard_arrow_right 1991
-
legacy (1991-07-22) - 363b
-
resolution (1991-11-19) - RESOLUTIONS
-
accounts-with-accounts-type-small (1991-02-11) - AA
-
accounts-with-accounts-type-small (1991-11-20) - AA
keyboard_arrow_right 1990
-
memorandum-articles (1990-12-05) - MEM/ARTS
-
legacy (1990-12-04) - 288
-
legacy (1990-11-29) - 88(2)R
-
certificate-change-of-name-company (1990-11-21) - CERTNM
-
legacy (1990-07-10) - 363
keyboard_arrow_right 1989
-
legacy (1989-06-28) - 224
-
legacy (1989-06-22) - 288
-
incorporation-company (1989-06-19) - NEWINC