MAYLAN C LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/07/2020 July 2020 DIRECTOR APPOINTED MR ALEXANDER WORTON MCCONNELL

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WORTON MCCONNELL

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/05/2020 May 2020 DISS REQUEST WITHDRAWN

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 APPLICATION FOR STRIKING-OFF

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVE TALLAN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN LEE

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIAN SMITH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE TURNER

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NORRIS

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PRITCHARD

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR IAN PRITCHARD

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR LEE TURNER

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DAMIAN SMITH

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DAVE TALLAN

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR WARREN EDWARD LEE

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS PATRICIA ANN NORRIS

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information