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

Maymask (172) Limited

Documents

Total Documents29
Total Pages85

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off
15 July 2014Final Gazette dissolved via voluntary strike-off
1 April 2014First Gazette notice for voluntary strike-off
1 April 2014First Gazette notice for voluntary strike-off
19 March 2014Application to strike the company off the register
19 March 2014Application to strike the company off the register
23 December 2013Accounts for a dormant company made up to 31 March 2013
23 December 2013Accounts for a dormant company made up to 31 March 2013
3 September 2013Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 3 September 2013
3 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
3 September 2013Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 3 September 2013
3 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
3 September 2013Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 3 September 2013
14 December 2012Accounts for a dormant company made up to 31 March 2012
14 December 2012Accounts for a dormant company made up to 31 March 2012
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
3 January 2012Current accounting period shortened from 30 June 2012 to 31 March 2012
3 January 2012Current accounting period shortened from 30 June 2012 to 31 March 2012
13 July 2011Appointment of Mr Devinder Malhotra as a director
13 July 2011Appointment of Mr Devinder Malhotra as a director
12 July 2011Termination of appointment of Christopher Welch as a director
12 July 2011Termination of appointment of Christopher Welch as a director
29 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100
29 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 June 2011Incorporation
20 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing