MAYA FOREST ENTERPRISES LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 APPLICATION FOR STRIKING-OFF

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

29/07/1129 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTHEWS / 19/09/2010

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MINTY / 19/09/2010

View Document

19/12/1019 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS CHRISTOPHER MINTY

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: THE BRAKE COLATON RALEIGH DEVON EX10 0JZ

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 Incorporation

View Document

19/09/0319 September 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