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

Maverick Trading Limited

Documents

Total Documents17
Total Pages86

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off
25 February 2014Final Gazette dissolved via compulsory strike-off
10 September 2013First Gazette notice for compulsory strike-off
10 September 2013First Gazette notice for compulsory strike-off
21 August 2013Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1
21 August 2013Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1
14 May 2013Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 14 May 2013
14 May 2013Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 14 May 2013
14 May 2013Appointment of Erdal Kanli as a director on 17 May 2012
14 May 2013Appointment of Erdal Kanli as a director
11 September 2012Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 September 2012
11 September 2012Termination of appointment of Graham Cowan as a director
11 September 2012Termination of appointment of Graham Michael Cowan as a director on 7 September 2012
11 September 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 September 2012
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing