MAZE INNS LIMITED

05754469
SUITE 501 UNIT 2 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF

Documents

Documents
Date Category Description Pages
20 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
07 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
01 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
05 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
13 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Nov 2016 officers Change of particulars for director (Mr Savvas Savva) 2 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
16 Dec 2015 resolution Resolution 1 Buy now
16 Dec 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2015 accounts Annual Accounts 7 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
20 Mar 2015 officers Change of particulars for director (Mr Savvas Savva) 2 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 accounts Amended Accounts 6 Buy now
06 Jun 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
04 Dec 2013 officers Change of particulars for director (Mr David James Blackwood) 2 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
26 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
31 May 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
23 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Mr Savvas Savva) 2 Buy now
22 Jun 2010 officers Change of particulars for director (David James Blackwood) 2 Buy now
31 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
07 Sep 2009 accounts Annual Accounts 7 Buy now
18 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
22 May 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
21 May 2009 officers Director appointed mr savvas savva 1 Buy now
21 May 2009 officers Appointment terminated secretary tim mcintosh 1 Buy now
23 Mar 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
29 Jul 2008 accounts Annual Accounts 9 Buy now
09 Jun 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
06 Jun 2008 officers Director's change of particulars / david blackwood / 01/01/2008 1 Buy now
29 Jan 2008 capital Ad 29/01/08--------- £ si 98@1=98 £ ic 2/100 2 Buy now
28 Jan 2008 capital £ nc 2/100 28/01/08 2 Buy now
21 Aug 2007 accounts Annual Accounts 6 Buy now
27 Apr 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
27 Apr 2007 officers Secretary's particulars changed 1 Buy now
23 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2006 incorporation Incorporation Company 10 Buy now