MAYA & ASSOCIATES (BATH) LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAYA & ASSOCIATES CO. LIMITED

View Document

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR NURAL TUTUNCU

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ANDREW KNIBB

View Document

06/01/146 January 2014 COMPANY NAME CHANGED MAYA & ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 06/01/14

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL

View Document

29/05/1329 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

01/05/121 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS NURAL TUTUNCU

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS FINNEY LTD

View Document

13/05/1113 May 2011 CORPORATE DIRECTOR APPOINTED MAYA & ASSOCIATES CO. LIMITED

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FINNEY LTD / 07/04/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED THOMAS FINNEY LTD

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ASSOCIATED DIRECTORS (U.K.) LTD

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3XX

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED
MAYA ASSOCIATES LTD
CERTIFICATE ISSUED ON 30/08/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 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