M A LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 APPLICATION FOR STRIKING-OFF

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / OZCAN KULAKSIZ / 10/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TEKIN GULSOY / 10/07/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

18/11/0918 November 2009 Annual return made up to 10 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 31/07/07

View Document

18/04/0818 April 2008 GBP NC 1000/10000 31/07/2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED M A HOSIERY LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

04/01/054 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

21/12/0421 December 2004 FIRST GAZETTE

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 7 NILE DRIVE LONDON N9 0FG

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 COMPANY NAME CHANGED KAREL TELECOM LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: C-O UKBF LIMITED, OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN DY13 8UW

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company