Maypine Build Ltd was founded on 20 May 2003. There is one director listed as Nannery, Mark Nicholas Thomas for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NANNERY, Mark Nicholas Thomas | 01 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 July 2017 | |
DS01 - Striking off application by a company | 06 July 2017 | |
RESOLUTIONS - N/A | 21 June 2017 | |
SH19 - Statement of capital | 21 June 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 June 2017 | |
CAP-SS - N/A | 06 June 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 12 June 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
AP01 - Appointment of director | 30 January 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 12 June 2014 | |
TM01 - Termination of appointment of director | 27 February 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 14 June 2013 | |
CH01 - Change of particulars for director | 14 June 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AP03 - Appointment of secretary | 05 May 2011 | |
TM02 - Termination of appointment of secretary | 05 May 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 07 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2007 | |
363s - Annual Return | 25 June 2007 | |
AUD - Auditor's letter of resignation | 11 March 2007 | |
AA - Annual Accounts | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 16 March 2005 | |
225 - Change of Accounting Reference Date | 11 March 2005 | |
363s - Annual Return | 18 June 2004 | |
RESOLUTIONS - N/A | 24 February 2004 | |
RESOLUTIONS - N/A | 24 February 2004 | |
RESOLUTIONS - N/A | 24 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2004 | |
123 - Notice of increase in nominal capital | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
RESOLUTIONS - N/A | 30 December 2003 | |
395 - Particulars of a mortgage or charge | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
RESOLUTIONS - N/A | 29 July 2003 | |
287 - Change in situation or address of Registered Office | 29 July 2003 | |
CERTNM - Change of name certificate | 17 July 2003 | |
NEWINC - New incorporation documents | 20 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2003 | Outstanding |
N/A |