MAETECH LTD

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/144 July 2014 FIRST GAZETTE

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 SECOND FILING WITH MUD 27/02/14 FOR FORM AR01

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY TROTTER / 02/03/2012

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TROTTER / 02/03/2012

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

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

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY MARY TROTTER

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN TROTTER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TROTTER / 02/03/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET
GLASGOW
G1 3NQ
SCOTLAND

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY TROTTER / 02/03/2012

View Document

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN TROTTER / 02/03/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY ADAMS / 27/02/2008

View Document

25/03/0825 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/04/2009

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED MARY ADAMS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED IAN TROTTER

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN
EH7 5JA
SCOTLAND

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR CODIR LIMITED

View Document

27/02/0827 February 2008 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