MAIZE PROJECT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03832718 |
Category | Private Limited Company |
Incorporated | 27 Aug 1999 |
Age | 24 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2010 |
Years | 13 years, 5 months, 19 days |
SUMMARY
MAIZE PROJECT SERVICES LIMITED is an dissolved private limited company with number 03832718. It was incorporated 24 years, 9 months, 6 days ago, on 27 August 1999 and it was dissolved 13 years, 5 months, 19 days ago, on 14 December 2010. The company address is The Barn, Priory Park Blackham Court The Barn, Priory Park Blackham Court, Withyham, TN74DB, East Sussex, England.
Company Fillings
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / matthew merrison / 27/05/2009 / HouseName/Number was: , now: 23; Street was: 7 lisle close, now: great elms; Area was: , now: hadlow; Post Town was: gravesend, now: tonbridge; Post Code was: DA12 4XH, now: TN11 oht; Country was: , now: england
Documents
Legacy
Date: 19 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 19/08/2009 from 24 longfield avenue longfield kent DA3 7LF
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Capital
Type: 169
Description: Gbp ic 1030/1020 30/04/08 gbp sr 10@1=10
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Dec 2007
Category: Capital
Type: 169
Description: £ ic 1040/1030 26/11/07 £ sr 10@1=10
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 10@1=10 £ ic 1030/1040
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 10@1=10 £ ic 1020/1030
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 10@1=10 £ ic 1010/1020
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 10@1=10 £ ic 1000/1010
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/06/06
Documents
Resolution
Date: 13 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/05; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/04; full list of members
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/08/03--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/02; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/01; full list of members
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 26 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matrix surveying services limite d\certificate issued on 26/09/01
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/00; full list of members
Documents
Legacy
Date: 29 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 29/09/99 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2ND FLOOR BEAUMONT HOUSE,LONDON,SW20 0LW
Number: | 10864691 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LANGBAR,PRESCOT,L35 3JJ
Number: | 09674564 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON PERSONAL TRAINING LIMITED
LOWER GROUND FLOOR,LONDON,EC1M 6AW
Number: | 11533591 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COTTAM AVENUE,BRADFORD,BD7 2BT
Number: | 10873995 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATS EMPLOYEE SHARETRUST LIMITED
4000 PARKWAY,FAREHAM,PO15 7FL
Number: | 04152329 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERULAM HOUSE,CREWKERNE,TA18 7HQ
Number: | 11584300 |
Status: | ACTIVE |
Category: | Private Limited Company |