MAYA COLOUR LIMITED

Company Documents

DateDescription
24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONITA DASS / 25/05/2010

View Document

26/05/1126 May 2011 Annual return made up to 16 August 2010 with full list of shareholders

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

31/08/0931 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: 61 HIGHGATE HIGH STREET HIGHGATE LONDON N6 5JX

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 NC INC ALREADY ADJUSTED 29/09/06

View Document

18/07/0718 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 TO EXCLUDESECTON 383(1) 29/09/06

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 � NC 100/1000000 29/0

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/06/075 June 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/03/07

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED MAYA COLOR LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: GILCHRIST'S, 61 HIGHGATE HIGH STREET LONDON N6 5JY

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 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