MAYBIN ARCHITECTURAL DESIGN LIMITED

Company Documents

DateDescription
21/02/2421 February 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Final Gazette dissolved following liquidation

View Document

21/11/2321 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/10/2220 October 2022 Registered office address changed from 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England to Cowgills Holloway Business Recovery Regency House, 45-53 Chorley New Road Bolton BL1 4QR on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

20/10/2220 October 2022 Statement of affairs

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

13/09/2213 September 2022 Previous accounting period shortened from 2021-09-24 to 2021-09-23

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-26 to 2020-09-25

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MAYBIN / 15/07/2013

View Document

16/09/1316 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1327 June 2013 PREVSHO FROM 27/09/2012 TO 26/09/2012

View Document

12/12/1212 December 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 27 September 2011

View Document

01/06/121 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 PREVSHO FROM 28/09/2011 TO 27/09/2011

View Document

03/11/113 November 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 CURRSHO FROM 29/09/2010 TO 28/09/2010

View Document

28/06/1128 June 2011 PREVSHO FROM 30/09/2010 TO 29/09/2010

View Document

23/11/1023 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYBIN

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS CLAIRE MAYBIN

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

22/10/0822 October 2008 SECRETARY APPOINTED CLAIRE MAYBIN

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED CHRISTOPHER PHILIP MAYBIN

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/09/084 September 2008 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