MAYTRIX SOLUTIONS LTD

Company Documents

DateDescription
29/01/1529 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE-LOUISE THOMAS

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MISS CLAIRE-LOUISE THOMAS

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MISS CLAIRE-LOUISE THOMAS

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED COLLINS & PAULL LTD
CERTIFICATE ISSUED ON 25/02/10

View Document

25/02/1025 February 2010 CHANGE OF NAME 01/02/2010

View Document

05/02/105 February 2010 CHANGE OF NAME 01/02/2010

View Document

22/12/0922 December 2009 SECRETARY APPOINTED MR DAVID COLIN INGRAM-MOORE

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ROBERT FIDOCK

View Document

22/12/0922 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY BCKMS LTD

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR DAVID COLIN INGRAM-MOORE

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR BCKMS LTD

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
THE COACH HOUSE THE GREEN
MARSTON MORETAINE
BEDFORD
BEDS
MK43 0NF
UNITED KINGDOM

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
BCKMS LIMITED 6 WATER END BARNS
WATER END
EVERSHOLT
BEDS
MK17 9EA
UNITED KINGDOM

View Document

15/12/0815 December 2008 SECRETARY APPOINTED BCKMS LTD

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID INGRAM-MOORE

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID INGRAM-MOORE

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED BCKMS LTD

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / COLIN INGRAM-MOORE / 12/12/2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FIDOCK

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN INGRAM-MOORE / 12/12/2008

View Document

08/12/088 December 2008 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