About

Registered Number: 04900927
Date of Incorporation: 16/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Maz Project Ltd was registered on 16 September 2003. There are 2 directors listed as Ahmad, Wieam Khaleel, Al Zahawi, Raad Fadhil for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Wieam Khaleel 16 September 2003 - 1
AL ZAHAWI, Raad Fadhil 16 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 18 September 2019
RESOLUTIONS - N/A 01 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 20 October 2016
CH03 - Change of particulars for secretary 13 October 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 19 September 2006
363a - Annual Return 22 September 2005
CERTNM - Change of name certificate 15 September 2005
AA - Annual Accounts 18 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 19 October 2004
225 - Change of Accounting Reference Date 21 July 2004
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.