MAZE COMPUTERS LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CHRISTINA HARRINGTON / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT DAVEY / 21/10/2009

View Document

05/11/095 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/0927 September 2009 APPLICATION FOR STRIKING-OFF

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MS DEBORAH CHRISTINA HARRINGTON

View Document

21/10/0821 October 2008 RES02

View Document

20/10/0820 October 2008 ORDER OF COURT - RESTORATION

View Document

06/08/086 August 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/0830 April 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/0817 January 2008 APPLICATION FOR STRIKING-OFF

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 12 GREENWOOD ROAD CARDIFF CF5 2QD

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/12/933 December 1993

View Document

03/12/933 December 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: G OFFICE CHANGED 06/07/93 AVALON HOUSE 42 WORTHING ROAD SOUTHSEA PO5 2RN

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: G OFFICE CHANGED 19/01/93 19A BURNTHWAITE ROAD FULHAM LONDON SW6

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: G OFFICE CHANGED 24/11/92 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

18/11/9218 November 1992 ALTER MEM AND ARTS 26/10/92

View Document

21/10/9221 October 1992 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