MAURITZIO LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1227 April 2012 APPLICATION FOR STRIKING-OFF

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY JAMES PRINGLE

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O HURSHENS 291 GREEN LANES PALMERS GREEN LONDON N13 4XS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

05/11/015 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED CORSAIR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0112 February 2001 Incorporation

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