MAVERICK 4IP PROJECT 1 LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SAYER

View Document

10/03/1510 March 2015 TERMINATE DIR APPOINTMENT

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
PROGRESS WORKS HEATH MILL LANE
BIRMINGHAM
B9 4AL

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON

View Document

24/07/1424 July 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FRASER

View Document

03/09/133 September 2013 SECRETARY APPOINTED NEIL IRVINE BRIGHT

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

03/09/133 September 2013 DIRECTOR APPOINTED NEIL IRVINE BRIGHT

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY ADAM JONES

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/07/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DRAKE BERNARD SAYER / 01/05/2013

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 25/07/2012

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MRS VICTORIA JANE TURTON

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS

View Document

28/02/1228 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 18 December 2010 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MR ADAM JONES

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR ADAM MAXWELL JONES

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR ADAM MAXWELL JONES

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR ADAM MAXWELL JONES

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ROSENFELDER

View Document

15/01/1015 January 2010 CURRSHO FROM 31/12/2010 TO 31/08/2010

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA UNITED KINGDOM

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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