Based in West Midlands, Mayfair Logistics & Auto Centres Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bagnall, Keith, Cullen, Richard, Smith, James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGNALL, Keith | 06 September 2001 | - | 1 |
CULLEN, Richard | 06 September 2001 | 14 February 2002 | 1 |
SMITH, James | 06 September 2001 | 30 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 March 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 17 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 December 2019 | |
DS01 - Striking off application by a company | 27 November 2019 | |
AA - Annual Accounts | 12 November 2019 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 22 January 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 29 September 2016 | |
TM02 - Termination of appointment of secretary | 03 August 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
AA - Annual Accounts | 03 November 2015 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 27 September 2012 | |
CH01 - Change of particulars for director | 27 September 2012 | |
CH01 - Change of particulars for director | 27 September 2012 | |
CH03 - Change of particulars for secretary | 27 September 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363s - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 16 October 2006 | |
287 - Change in situation or address of Registered Office | 16 October 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 18 December 2003 | |
363s - Annual Return | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 March 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 13 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 21 August 2002 | |
287 - Change in situation or address of Registered Office | 30 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
287 - Change in situation or address of Registered Office | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
NEWINC - New incorporation documents | 06 September 2001 |