THE MAIA PROJECT

Company Documents

DateDescription
05/01/155 January 2015 09/12/14 NO MEMBER LIST

View Document

23/12/1423 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JILL LAMEDE / 01/01/2014

View Document

03/01/143 January 2014 09/12/13 NO MEMBER LIST

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
SEAWINDS TREWARMETT
TINTAGEL
CORNWALL
PL34 0ET

View Document

14/12/1214 December 2012 09/12/12 NO MEMBER LIST

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/12/1126 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HALE / 26/12/2011

View Document

26/12/1126 December 2011 09/12/11 NO MEMBER LIST

View Document

07/11/117 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 09/12/10 NO MEMBER LIST

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL LAMEDE / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SWALE / 12/12/2009

View Document

12/12/0912 December 2009 09/12/09 NO MEMBER LIST

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HALE / 12/12/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY CURZON CORPORATE SECRETARIES LTD

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 09/12/08

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

14/12/0714 December 2007 ANNUAL RETURN MADE UP TO 09/12/07

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/01/0721 January 2007 ANNUAL RETURN MADE UP TO 09/12/06

View Document

09/12/059 December 2005 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