A MAYNARD LTD

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
ROGER C OATEN FIRST FLOOR 23 WESTFIELD PARK
REDLAND
BRISTOL
BS6 6LT

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 APPLICATION FOR STRIKING-OFF

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TROY MAYNARD / 13/10/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TROY MAYNARD / 29/07/2011

View Document

28/05/1328 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 16 BERKELEYS MEAD BRADLEY STOKE BRISTOL BS32 8AU ENGLAND

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 12 LITTLE MEADOW BRADLEY STOKE BRISTOL BS32 8AT ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/04/1121 April 2011 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