MAXATA DESIGN LIMITED

Company Documents

DateDescription
01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
78 CAPGRAVE CRESCENT
BRISTOL
AVON
BS4 4TW

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PABLO ROMAN ATAMANIUK CAIBANO / 24/07/2014

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
20 DELAVOR ROAD HESWALL
WIRRAL
MERSEYSIDE
CH60 4RW
UNITED KINGDOM

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED PABLO ROMAN ATAMANIUK CAIBANO

View Document

17/06/1417 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 100

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

06/06/146 June 2014 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