MAZEC ASSOCIATES LIMITED

Company Documents

DateDescription
04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/08/1416 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/01/1414 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/138 November 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/06/1321 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 APPLICATION FOR STRIKING-OFF

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

26/10/1226 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM 11 1ST FLOOR BURFORD BUSINESS CENTRE 11 BURFORD ROAD STRATFORD LONDON E15 2ST UK

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE BANNAN

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR PAUL BELL

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MR PAUL BELL

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 04/06/2008

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

12/09/0712 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 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