MAYA STUDIO LIMITED

Company Documents

DateDescription
11/11/1311 November 2013 ORDER OF COURT TO WIND UP

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 26 TAVINOR DRIVE CHIPPENHAM WILTSHIRE SN15 3FU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/1128 July 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUW LLEWELLYN / 06/12/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/1015 January 2010 Annual return made up to 6 December 2008 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 26 TAVINOR DRIVE CHIPPENHAM WILTSHIRE SN15 3FU

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM FIRST FLOOR 3 HIGH STREET CORSHAM WILTSHIRE SN13 0HB

View Document

15/01/1015 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: 26 TAVINOR DRIVE CHIPPENHAM WILTSHIRE SN15 3FU

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/03/0817 March 2008 SECRETARY APPOINTED ELIZABETH BOARDMAN

View Document

17/03/0817 March 2008 SECRETARY RESIGNED JONATHAN LLEWELLYN

View Document

17/03/0817 March 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR RESIGNED LEE SCUTTER

View Document

01/04/071 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

06/12/046 December 2004 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