MAVEN RESEARCH LTD.

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1227 June 2012 APPLICATION FOR STRIKING-OFF

View Document

07/11/117 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/11/1015 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/1030 March 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM
OLD BANK HOUSE
39 HIGH STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2AG

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR DONAL O'DWYER

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MR RICHARD ALEXANDER HEPBURN

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR RICHARD ALEXANDER HEPBURN

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY DONAL O'DWYER

View Document

08/12/088 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

09/05/079 May 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/0725 January 2007 APPLICATION FOR STRIKING-OFF

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED
MARINAX LIMITED
CERTIFICATE ISSUED ON 14/06/06

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM:
RED LION HOUSE 9-10 HIGH STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 2AZ

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 COMPANY NAME CHANGED
MAVEN MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 01/08/00

View Document

15/06/0015 June 2000 AUDITOR'S RESIGNATION

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99 FROM:
BEECHEY HOUSE
87 CHURCH STREET
CROWTHORNE
BERKSHIRE RG45 7AW

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98 FROM:
RED LION HOUSE
9-10 HIGH STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 2AZ

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM:
STERLING HOUSE
20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8EL

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 27/09/95; CHANGE OF MEMBERS; AMEND

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM:
C/O BLACKWELL DAVIDSON & CO
DONCASTLE HOUSE
DONCASTLE ROAD
BRACLNELL RG12 8PE

View Document

07/08/967 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/967 August 1996

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/11/951 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 NC INC ALREADY ADJUSTED
23/09/95

View Document

30/10/9530 October 1995 � NC 1000/50000
23/09/

View Document

30/10/9530 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/95

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995

View Document

09/10/959 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/02/9524 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 ALTER MEM AND ARTS 01/10/91

View Document

14/11/9114 November 1991 Resolutions

View Document

11/11/9111 November 1991

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 COMPANY NAME CHANGED
DUOPARK LIMITED
CERTIFICATE ISSUED ON 07/11/91

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM:
CLASSIC HOUSE
174-180 OLD ST
LONDON
EC1V 9BP

View Document

27/09/9127 September 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information