- Company Overview for MAYMASK (127) LIMITED (06141957)
- Filing history for MAYMASK (127) LIMITED (06141957)
- People for MAYMASK (127) LIMITED (06141957)
- Charges for MAYMASK (127) LIMITED (06141957)
- Insolvency for MAYMASK (127) LIMITED (06141957)
- More for MAYMASK (127) LIMITED (06141957)
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) |
---|---|---|---|
29 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2015 | 4.43 | Notice of final account prior to dissolution | |
19 May 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/03/2015 | |
22 May 2014 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 13/03/2014 | |
04 Sep 2013 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
16 Jul 2012 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 | |
12 Jul 2012 | COCOMP |
Order of court to wind up
|
|
12 Jul 2012 | LIQ MISC OC | Court order insolvency:re court order release of liq | |
12 Jul 2012 | 4.31 | Appointment of a liquidator | |
30 Jan 2012 | AD01 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 | |
27 Jan 2012 | COCOMP |
Order of court to wind up
|
|
27 Jan 2012 | LIQ MISC OC | Court order insolvency:replace liq | |
27 Jan 2012 | 4.31 | Appointment of a liquidator | |
07 Nov 2011 | 3.6 | Receiver's abstract of receipts and payments to 3 August 2011 | |
06 Sep 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
13 Dec 2010 | 4.31 | Appointment of a liquidator | |
10 Dec 2010 | AD01 | Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP on 10 December 2010 | |
16 Nov 2010 | COCOMP | Order of court to wind up | |
28 Oct 2010 | LQ01 | Notice of appointment of receiver or manager | |
28 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2010 | AD01 | Registered office address changed from the Lodge North Road Harelaw Stanley Co Durham DH9 8DA on 13 July 2010 | |
07 Apr 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
|
|
07 Apr 2010 | CH01 | Director's details changed for Mr Alan Crawford Westwater on 6 March 2010 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |