Mayoh Press Ltd was registered on 23 April 1946 with its registered office in Manchester, it has a status of "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Stuart John | N/A | 01 February 2006 | 1 |
SLACK, Christine Margaret | N/A | 01 February 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 October 2015 | |
4.40 - N/A | 16 June 2015 | |
LIQ MISC OC - N/A | 16 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 June 2015 | |
LIQ MISC OC - N/A | 15 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2014 | |
AD01 - Change of registered office address | 06 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2013 | |
RESOLUTIONS - N/A | 10 October 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
4.20 - N/A | 10 October 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 October 2012 | |
AD01 - Change of registered office address | 07 September 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 24 December 2009 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 29 January 2009 | |
353 - Register of members | 12 December 2008 | |
363a - Annual Return | 06 December 2007 | |
AA - Annual Accounts | 27 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363a - Annual Return | 01 December 2006 | |
RESOLUTIONS - N/A | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 19 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 25 October 2004 | |
AA - Annual Accounts | 20 November 2003 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 14 January 2003 | |
363s - Annual Return | 01 November 2002 | |
AA - Annual Accounts | 09 November 2001 | |
363s - Annual Return | 22 October 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
AA - Annual Accounts | 29 December 2000 | |
363s - Annual Return | 23 October 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 21 October 1999 | |
AA - Annual Accounts | 18 December 1998 | |
363s - Annual Return | 27 October 1998 | |
AAMD - Amended Accounts | 11 February 1998 | |
AA - Annual Accounts | 07 January 1998 | |
363s - Annual Return | 21 October 1997 | |
363s - Annual Return | 22 October 1996 | |
AA - Annual Accounts | 17 September 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 18 October 1995 | |
AA - Annual Accounts | 21 October 1994 | |
363s - Annual Return | 19 October 1994 | |
AA - Annual Accounts | 12 December 1993 | |
363s - Annual Return | 18 November 1993 | |
288a - Notice of appointment of directors or secretaries | 03 September 1993 | |
395 - Particulars of a mortgage or charge | 08 February 1993 | |
395 - Particulars of a mortgage or charge | 08 February 1993 | |
AA - Annual Accounts | 01 December 1992 | |
363s - Annual Return | 28 October 1992 | |
AA - Annual Accounts | 21 October 1991 | |
363a - Annual Return | 21 October 1991 | |
395 - Particulars of a mortgage or charge | 26 September 1991 | |
395 - Particulars of a mortgage or charge | 26 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 1991 | |
395 - Particulars of a mortgage or charge | 21 August 1991 | |
395 - Particulars of a mortgage or charge | 04 July 1991 | |
AA - Annual Accounts | 23 October 1990 | |
363 - Annual Return | 23 October 1990 | |
AA - Annual Accounts | 24 October 1989 | |
363 - Annual Return | 24 October 1989 | |
288 - N/A | 26 May 1989 | |
363 - Annual Return | 09 February 1989 | |
AA - Annual Accounts | 18 January 1989 | |
363 - Annual Return | 04 November 1987 | |
AA - Annual Accounts | 04 November 1987 | |
AA - Annual Accounts | 17 January 1987 | |
363 - Annual Return | 17 January 1987 | |
288 - N/A | 17 November 1986 | |
PUC 2 - N/A | 17 June 1983 | |
288a - Notice of appointment of directors or secretaries | 30 October 1975 | |
NEWINC - New incorporation documents | 23 April 1946 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 03 February 1993 | Outstanding |
N/A |
Legal mortgage | 03 February 1993 | Fully Satisfied |
N/A |
Legal mortgage | 18 September 1991 | Outstanding |
N/A |
Legal mortgage | 18 September 1991 | Outstanding |
N/A |
Legal charge | 12 August 1991 | Fully Satisfied |
N/A |
Legal charge | 01 July 1991 | Fully Satisfied |
N/A |
Legal charge | 17 October 1985 | Fully Satisfied |
N/A |
Debenture | 19 March 1979 | Fully Satisfied |
N/A |
Legal charge | 11 January 1973 | Fully Satisfied |
N/A |