MAVEN VCT 1 LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 APPLICATION FOR STRIKING-OFF

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM ONE BOW CHURCHYARD LONDON EC4M 9HH

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER KENNEDY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT NIXON / 15/03/2010

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED MAVEN INCOME AND GROWTH VCT 2 LIMITED CERTIFICATE ISSUED ON 11/12/09

View Document

11/12/0911 December 2009 CHANGE OF NAME 09/12/2009

View Document

27/10/0927 October 2009 COMPANY NAME CHANGED MAVEN VCT 1 LIMITED CERTIFICATE ISSUED ON 27/10/09

View Document

27/10/0927 October 2009 CHANGE OF NAME 26/10/2009

View Document

27/10/0927 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/0911 March 2009 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