MAISON BLANC LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved following liquidation

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 100-102 HIGH STREET RUISLIP MIDDLESEX HA4 8LS ENGLAND

View Document

09/12/199 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/199 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/12/199 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 3 WILLEN FIELD ROAD LONDON NW10 7BQ ENGLAND

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/06/1811 June 2018 ARTICLES OF ASSOCIATION

View Document

24/04/1824 April 2018 ALTER ARTICLES 13/04/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR SALEH AL HOMAIZI

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

24/08/1724 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 3RD FLOOR CITY COLLEGE 55 EAST ROAD LONDON N1 6AH

View Document

27/05/1527 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/153 February 2015 AUDITOR'S RESIGNATION

View Document

30/05/1430 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 ADOPT ARTICLES 20/12/2013

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 33 CHARLOTTE STREET WETMINSTER LONDON W1T 1RR

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

17/08/1217 August 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 AUTH TO ALLOT SHARES 09/11/2010

View Document

15/11/1015 November 2010 09/11/10 STATEMENT OF CAPITAL GBP 1414000

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEH AL HOMAIZI / 11/12/2009

View Document

07/06/107 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MUNIR ZEINE

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY COSTA PERIDAKIS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR COSTA PERIDAKIS

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED FADWA AL HOMAIZI

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ERIC HANSON

View Document

11/08/0911 August 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 28 LEMAN STREET LONDON E1 8ER

View Document

10/02/0910 February 2009 SECRETARY APPOINTED HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/01/0929 January 2009 ADOPT ARTICLES 23/01/2009

View Document

29/01/0929 January 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

29/01/0929 January 2009 NC INC ALREADY ADJUSTED 23/01/09

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 6 KENSINGTON CHURCH STREET LONDON W8 4EP

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 48A SCHOOL ROAD SALE CHESHIRE M33 7XE

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 AUDITOR'S RESIGNATION

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 2 BROOKLANDS PLACE BROOKLANDS ROAD SALE CHESHIRE M33 3SD

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: WILLEN FIELD ROAD PARK ROYAL LONDON NW10 7AT

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

30/09/9930 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/09/99

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 RETURN MADE UP TO 15/04/99; CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 ADOPT MEM AND ARTS 20/05/99

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 AUDITOR'S RESIGNATION

View Document

07/06/997 June 1999 FACILITIES AGREEMENT 28/05/99

View Document

07/06/997 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/997 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/996 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/996 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/05/99

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 AUDITOR'S RESIGNATION

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/04/97

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 28/04/96

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/94

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/93

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NC INC ALREADY ADJUSTED 12/06/92

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 £ NC 1000/3000000 12/0

View Document

04/07/924 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/06/9222 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/06/92

View Document

22/06/9222 June 1992 COMPANY NAME CHANGED DEPTHSEARCH LIMITED CERTIFICATE ISSUED ON 23/06/92

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 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