MAYNES CONSULTING LTD.

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/194 March 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM R&A HOUSE, BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS UNITED KINGDOM

View Document

25/10/1725 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

07/09/177 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MAYNES / 25/04/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MAYNES / 25/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 10 CROMWELL GARDENS ABERDEEN AB15 4UF

View Document

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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