MAZE LETTINGS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Micro company accounts made up to 2023-11-30

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Micro company accounts made up to 2022-11-30

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-11-04 with no updates

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

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

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMER RIZVAN ASLAM / 15/01/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR TARIQ MEHMOOD

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR AMER RIZVAN ASLAM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR TARIQ MEHMOOD

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR AMER ASLAM

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMER RIZVAN ASLAM / 01/07/2012

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMER RIZVAN ASLAM / 02/08/2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM BARLOW ROAD LEVENSHULME LANCASHIRE M19 3DB

View Document

03/12/113 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY SAQAB ASLAM

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/11/109 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMER RIZVAN ASLAM / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SAQAB ASLAM / 10/02/2010

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

04/11/084 November 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
Recently Viewed
  • NT GROUP LIMITED


  • 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