SA MAUKINFAULD LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-01-31

View Document

25/04/2425 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/08/2324 August 2023 Cessation of Sa Venture Holdings Limited as a person with significant control on 2023-08-22

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

24/08/2324 August 2023 Notification of Amy Yee Kei Au as a person with significant control on 2023-08-22

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Satisfaction of charge SC5524720005 in full

View Document

27/02/2327 February 2023 Satisfaction of charge SC5524720006 in full

View Document

27/02/2327 February 2023 Satisfaction of charge SC5524720004 in full

View Document

18/01/2318 January 2023 Satisfaction of charge SC5524720008 in full

View Document

18/01/2318 January 2023 Satisfaction of charge SC5524720007 in full

View Document

18/01/2318 January 2023 Satisfaction of charge SC5524720009 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC5524720003 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM C/O WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET GLASGOW G2 5RZ SCOTLAND

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 ARTICLES OF ASSOCIATION

View Document

20/11/1720 November 2017 ALTER ARTICLES 15/11/2017

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY PAULINE MCLAUGHLIN

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCOMISH

View Document

20/09/1720 September 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

02/09/172 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5524720001

View Document

02/09/172 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5524720002

View Document

21/08/1721 August 2017 CESSATION OF LOKKIT CHEUNG AS A PSC

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 11 MARCHBANK GARDENS PAISLEY PA1 3JD UNITED KINGDOM

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 SECRETARY APPOINTED PAULINE MCLAUGHLIN

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SA VENTURE HOLDINGS LIMITED

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED AMY YEE KEI AU

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR PAUL MCCOMISH

View Document

12/08/1712 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524720009

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524720008

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524720007

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524720006

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524720005

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524720004

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524720003

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524720002

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524720001

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR YEE AU

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MS YEE KEI AMY AU

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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