THE MAIA PROJECT

05650130
PENHALE TREWARMETT TINTAGEL CORNWALL PL34 0ET

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Oct 2019 officers Termination of appointment of director (Alison Elizabeth Werren) 1 Buy now
30 Oct 2019 officers Termination of appointment of director (Teresa Gamon) 1 Buy now
30 Oct 2019 officers Termination of appointment of director (Robert Paul Barratt) 1 Buy now
01 Oct 2019 officers Termination of appointment of director (Linda Baker) 1 Buy now
01 Oct 2019 officers Termination of appointment of director (Ian Edwin Baker) 1 Buy now
04 Feb 2019 accounts Annual Accounts 16 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Appointment of director (Teresa Gamon) 2 Buy now
03 Jan 2019 officers Appointment of director (Robert Paul Barratt) 2 Buy now
03 Jan 2019 officers Termination of appointment of director (Amanda Mcdermott) 1 Buy now
05 Feb 2018 accounts Annual Accounts 16 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2017 officers Termination of appointment of director (Claire Elizabeth Hewlett) 1 Buy now
23 Dec 2017 officers Termination of appointment of director (Sonia Christensen) 1 Buy now
23 Dec 2017 officers Termination of appointment of director (Ruth Henderson) 1 Buy now
26 Jan 2017 accounts Annual Accounts 12 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2016 officers Appointment of director (Mrs Alison Elizabeth Werren) 2 Buy now
20 Dec 2016 officers Appointment of director (Mrs Amanda Mcdermott) 2 Buy now
20 Dec 2016 officers Appointment of director (Mrs Sonia Christensen) 2 Buy now
20 Dec 2016 officers Appointment of director (Mrs Rachael Richey) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr David Andrew Richey) 2 Buy now
20 Dec 2016 officers Appointment of director (Mrs Linda Baker) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr Ian Edwin Baker) 2 Buy now
17 Dec 2016 officers Termination of appointment of director (Geoffrey Hale) 1 Buy now
17 Dec 2016 officers Termination of appointment of director (Diana Ohlson) 1 Buy now
07 Mar 2016 officers Appointment of director (Ms Claire Hewlett) 2 Buy now
07 Mar 2016 officers Appointment of director (Mrs Ruth Henderson) 2 Buy now
15 Jan 2016 accounts Annual Accounts 12 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 13 Buy now
08 Jan 2014 accounts Annual Accounts 14 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 officers Change of particulars for director (Jill Lamede) 2 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
09 Dec 2012 accounts Annual Accounts 4 Buy now
26 Dec 2011 annual-return Annual Return 5 Buy now
26 Dec 2011 officers Change of particulars for director (Geoffrey Hale) 2 Buy now
07 Nov 2011 accounts Annual Accounts 12 Buy now
18 Jan 2011 accounts Annual Accounts 10 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
12 Dec 2009 annual-return Annual Return 4 Buy now
12 Dec 2009 officers Change of particulars for director (Jill Lamede) 2 Buy now
12 Dec 2009 officers Change of particulars for director (Simon Andrew Swale) 2 Buy now
12 Dec 2009 officers Change of particulars for director (Geoffrey Hale) 2 Buy now
18 Sep 2009 accounts Annual Accounts 6 Buy now
10 Dec 2008 annual-return Annual return made up to 09/12/08 3 Buy now
10 Dec 2008 officers Appointment terminated secretary curzon corporate secretaries LTD 1 Buy now
12 Aug 2008 accounts Annual Accounts 6 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from ashford house grenadier road exeter devon EX1 3LH 1 Buy now
14 Dec 2007 annual-return Annual return made up to 09/12/07 2 Buy now
25 Oct 2007 accounts Accounting reference date extended from 31/12/06 to 30/04/07 1 Buy now
25 Oct 2007 accounts Annual Accounts 6 Buy now
21 Jan 2007 annual-return Annual return made up to 09/12/06 5 Buy now
09 Dec 2005 incorporation Incorporation Company 31 Buy now