Download leads from Nexok and grow your business. Find out more

Maitland Design Limited

Documents

Total Documents22
Total Pages95

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off
16 January 2001First Gazette notice for voluntary strike-off
7 December 2000Application for striking-off
5 September 2000Full accounts made up to 31 October 1999
9 August 2000New secretary appointed
31 July 2000Return made up to 28/05/00; full list of members
31 July 2000Secretary resigned
31 August 1999Full accounts made up to 31 October 1998
1 July 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director resigned
1 July 1999New director appointed
24 March 1999Accounting reference date extended from 31/05/98 to 31/10/98
11 June 1998Return made up to 28/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
4 August 1997Director resigned
4 August 1997New director appointed
4 August 1997New secretary appointed
4 August 1997Secretary resigned
4 August 1997New director appointed
4 August 1997Memorandum and Articles of Association
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 June 1997Company name changed speed 6386 LIMITED\certificate issued on 20/06/97
19 June 1997Registered office changed on 19/06/97 from: classic house 174-180 old street london EC1V 9BP
28 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing