MAYLANDS PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 06579462 |
Category | |
Incorporated | 29 Apr 2008 |
Age | 16 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2010 |
Years | 13 years, 10 months, 25 days |
SUMMARY
MAYLANDS PARTNERSHIP LIMITED is an dissolved with number 06579462. It was incorporated 16 years, 25 days ago, on 29 April 2008 and it was dissolved 13 years, 10 months, 25 days ago, on 29 June 2010. The company address is Charter Court Charter Court, Hemel Hempstead, HP2 5GE, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 27 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous extended
Date: 15 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2009-04-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/04/09
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 21/04/2009 from c/o dacorum borough council civic centre marlowes hemel hempstead hertfordshire HP1 1HH
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director roy bain
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter blackwell
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary janice freed
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed richard jeal
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed david furnell
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed nele destickere
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed andrew michael cook
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed timothy john martyn bulmer
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed julian paul fraser baust
Documents
Some Companies
FAIRHOLD HOMES INVESTMENT (NO.12) LIMITED
BERKELEY HOUSE,LONDON,N3 2JX
Number: | 06022531 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 09239330 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHLANDS HEATING SERVICES LTD
UNIT 22 FINNS BUSINESS PARK,CRANDALL,GU10 5RP
Number: | 10767297 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11437190 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARCY AND BATE ACCOUNTANTS,ASHBY DE LA ZOUCH,LE65 1AE
Number: | 11509172 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 07572166 |
Status: | ACTIVE |
Category: | Private Limited Company |