MAZTEC LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

05/08/245 August 2024 Director's details changed for Mr Simon James Moran on 2024-07-31

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/08/2019 August 2020 SECRETARY'S CHANGE OF PARTICULARS / SELINA HOLLIDAY EMENY / 16/07/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON W1F 7TS ENGLAND

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MORAN / 21/08/2019

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR STUART ROBERT DOUGLAS

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 3RD FLOOR, COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY GLYN SMITH

View Document

30/08/1730 August 2017 SECRETARY APPOINTED SELINA HOLLIDAY EMENY

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT LATHAM / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE HARRIS ANGUS / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JAMES DESMOND / 08/02/2017

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / GLYN MELVYN SMITH / 08/02/2017

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/08/165 August 2016 31/12/15 AUDITED ABRIDGED

View Document

26/08/1526 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR PAUL ROBERT LATHAM

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

11/09/1411 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ADOPT ARTICLES 19/02/2014

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR JOHN DAVID REID

View Document

30/08/1330 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MORAN / 26/07/2013

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/091 October 2009 ADOPT ARTICLES 22/09/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MORAN / 01/09/2007

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 69 CAVERSHAM ROAD LONDON NW5 2DR

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

01/10/011 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: ANGEL HOUSE 491A HOLLOWAY ROAD LONDON N19 4DD

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 EXEMPTION FROM APPOINTING AUDITORS 23/09/93

View Document

14/10/9314 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: 603 HOLLOWAY ROAD LONDON N19 4DJ

View Document

16/10/9116 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9126 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

14/08/9014 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information