MAITLAND WRIGHT LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 STRUCK OFF AND DISSOLVED

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/04/1030 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAITLAND WRIGHT / 31/12/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED RIORDAN WRIGHT LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: G OFFICE CHANGED 14/02/96 4 MANATON COURT MANATON CLOSE EXETER EX2 8PF

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/03/9428 March 1994

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 EXEMPTION FROM APPOINTING AUDITORS 17/06/93

View Document

22/06/9322 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 EXEMPTION FROM APPOINTING AUDITORS 17/10/91

View Document

28/10/9128 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

23/01/9123 January 1991 EXEMPTION FROM APPOINTING AUDITORS 17/12/90

View Document

23/01/9123 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991

View Document

20/12/8920 December 1989 REGISTERED OFFICE CHANGED ON 20/12/89 FROM: G OFFICE CHANGED 20/12/89 WHITEHART HOUSE MARKET PLACE NEWBURY

View Document

08/11/898 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

13/01/8913 January 1989 EXEMPTION FROM APPOINTING AUDITORS 231188

View Document

13/01/8913 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 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