- Company Overview for MAYVEN UK LIMITED (05842104)
- Filing history for MAYVEN UK LIMITED (05842104)
- People for MAYVEN UK LIMITED (05842104)
- More for MAYVEN UK LIMITED (05842104)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2010 | DS01 | Application to strike the company off the register | |
19 Jan 2010 | CAP-SS | Solvency Statement dated 19/01/10 | |
19 Jan 2010 | SH20 | Statement by Directors | |
19 Jan 2010 | SH19 |
Statement of capital on 19 January 2010
|
|
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2009 | CH01 | Director's details changed for Mark Adrian Vorbach on 7 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Robert John Tallentire on 4 December 2009 | |
04 Dec 2009 | CH03 | Secretary's details changed for James William Greenfield on 4 December 2009 | |
04 Dec 2009 | CH03 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 | |
07 Aug 2009 | 288c | Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom | |
19 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
20 Apr 2009 | 288c | Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW; Country was: , now: united kingdom | |
14 Jan 2009 | 288c | Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom | |
06 Nov 2008 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
06 Nov 2008 | MAR | Re-registration of Memorandum and Articles | |
06 Nov 2008 | 53 | Application for reregistration from PLC to private | |
06 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2008 | 288a | Secretary appointed dominic tan | |
03 Oct 2008 | 288a | Secretary appointed james william greenfield | |
03 Oct 2008 | 288b | Appointment Terminated Secretary robert tallentire | |
07 Jul 2008 | 363a | Return made up to 09/06/08; full list of members | |
18 Jun 2008 | AA | Full accounts made up to 31 March 2008 | |
15 Feb 2008 | 288b | Director resigned |