MAVERIC COMPUTERS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1210 August 2012 APPLICATION FOR STRIKING-OFF

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCEWEN / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARURAT MCEWEN / 01/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/02/065 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 C/O ACORN HOLDINGS LTD 1ST FLOOR 41 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 1PH

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: G OFFICE CHANGED 20/10/03 21 HIGH STREET MARKET DRAYTON SHROPSHIRE TF9 1QF

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: G OFFICE CHANGED 10/08/02 130/132, NANTWICH ROAD, CREWE, CHESHIRE. CW2 6AZ

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/02/9116 February 1991

View Document

16/02/9116 February 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM: G OFFICE CHANGED 01/09/88 WELL FARM HOUSE WITHINGTON LEIGH STOKE ON TRENT ST10 4PU

View Document

01/08/881 August 1988 ALTER MEM AND ARTS 200788

View Document

01/08/881 August 1988 REGISTERED OFFICE CHANGED ON 01/08/88 FROM: G OFFICE CHANGED 01/08/88 SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

01/08/881 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information