MAZTEK LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / LILIAN COOK / 09/03/2015

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/12/1018 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES BUTLER / 01/10/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 18 HAWTHORNE ROAD CAVERSHAM READING BERKSHIRE RG4 6LY

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/12/0217 December 2002 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