MAAS SYSTEMS LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/11/1411 November 2014 CORPORATE DIRECTOR APPOINTED MAAS INTERNATIONAL B.V.

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STONE

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR WOUTER FIJNAUT

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIS MARTENS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR MARK JAMES STONE

View Document

23/05/1423 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/07/1328 July 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SCARFE

View Document

10/04/1210 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS HENRICUS MARIE MARTENS / 16/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STANLEY GORDON SCARFE / 16/05/2011

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 AUDITOR'S RESIGNATION

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 S366A DISP HOLDING AGM 05/05/04

View Document

08/12/038 December 2003 NC INC ALREADY ADJUSTED 17/11/03

View Document

08/12/038 December 2003 � NC 400000/600000 17/11

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 AMEND 123-NC INC �100 TO �400000

View Document

01/03/031 March 2003 NC INC ALREADY ADJUSTED 23/04/02

View Document

13/06/0213 June 2002 NC INC ALREADY ADJUSTED 23/04/02

View Document

15/05/0215 May 2002 � NC 100/659023 23/04

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 AUDITOR'S RESIGNATION

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

12/07/9912 July 1999 COMPANY NAME CHANGED MAAS SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 13/07/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 EXEMPTION FROM APPOINTING AUDITORS 25/11/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 COMPANY NAME CHANGED DIPLEMA 318 LIMITED CERTIFICATE ISSUED ON 20/03/96

View Document

11/03/9611 March 1996 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