MAAD OPERATORS LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/198 March 2019 APPLICATION FOR STRIKING-OFF

View Document

05/03/195 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 28/02/19 STATEMENT OF CAPITAL GBP 41735

View Document

28/02/1928 February 2019 REDUCE ISSUED CAPITAL 31/01/2019

View Document

28/02/1928 February 2019 SOLVENCY STATEMENT DATED 31/01/19

View Document

28/02/1928 February 2019 STATEMENT BY DIRECTORS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

20/02/1820 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/01/1621 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 261000

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/05/1427 May 2014 21/05/14 NO CHANGES

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 3 GATEWAY BUSINESS PARK, BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX SCOTLAND

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/06/1318 June 2013 31/01/13 STATEMENT OF CAPITAL GBP 138000

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 PREVSHO FROM 30/04/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 13 LADYSNEUK ROAD STIRLING FK9 5NE

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS KAREN HANNIGAN

View Document

19/05/1219 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCINTYRE

View Document

19/05/1219 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEX MILLER

View Document

19/05/1219 May 2012 APPOINTMENT TERMINATED, DIRECTOR SANDY ALEXANDER

View Document

19/05/1219 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RITCHIE

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DOUGLAS HANNIGAN

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL KELLY

View Document

03/05/123 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEX MILLER / 13/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDY ALEXANDER / 13/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCINTYRE / 13/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 NC INC ALREADY ADJUSTED 16/06/05

View Document

26/05/0626 May 2006 ART 2.1 SHALL NOT APPLY 16/06/05

View Document

26/05/0626 May 2006 NC INC ALREADY ADJUSTED 16/06/05

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ANSAH EVENTS LTD


  • 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