MAVEN OPTICS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 18/07/2418 July 2024 | Final Gazette dissolved following liquidation | 
| 18/04/2418 April 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 29/01/2429 January 2024 | Liquidators' statement of receipts and payments to 2023-12-01 | 
| 24/01/2324 January 2023 | Liquidators' statement of receipts and payments to 2022-12-01 | 
| 02/02/222 February 2022 | Liquidators' statement of receipts and payments to 2021-12-01 | 
| 11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW UNITED KINGDOM | 
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 18/03/1918 March 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6DE | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES | 
| 26/02/1826 February 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BERNARD DEXTER | 
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | 
| 24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN SHARON DEXTER | 
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | 
| 14/10/1614 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH LARA STATLANDER / 13/10/2016 | 
| 05/08/165 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 | 
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 16/11/1516 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders | 
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders | 
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders | 
| 17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 23/10/1223 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders | 
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 24/10/1124 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders | 
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 06/12/106 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders | 
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 26/10/0926 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders | 
| 07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 27/10/0827 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | 
| 23/10/0823 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH STATLANDER / 01/08/2008 | 
| 24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 23/10/0723 October 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | 
| 01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 24/10/0624 October 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | 
| 23/10/0623 October 2006 | SECRETARY'S PARTICULARS CHANGED | 
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 02/12/052 December 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | 
| 01/12/051 December 2005 | S366A DISP HOLDING AGM 03/11/05 | 
| 29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 27/10/0427 October 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | 
| 11/11/0311 November 2003 | NEW DIRECTOR APPOINTED | 
| 11/11/0311 November 2003 | NEW SECRETARY APPOINTED | 
| 27/10/0327 October 2003 | SECRETARY RESIGNED | 
| 27/10/0327 October 2003 | DIRECTOR RESIGNED | 
| 23/10/0323 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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