• UK
  • MAYNARD MOORE LIMITED - Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus, United Kingdom

Company Information

Company registration number
SC294465
Company Status
CLOSED
Country
United Kingdom
Registered Address
Stannergate House
41 Dundee Road West
Broughty Ferry, Dundee
Angus
DD5 1NB
Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus, DD5 1NB UK

Management

Managing Directors
GRAHAME EDWARD JORDAN
Company secretaries
CATHERINE RICHARDSON JORDAN

Company Details

Type of Business
ltd
Incorporated
2005-12-14
Dissolved on
2017-08-15
SIC/NACE
62090 - Other information technology service activities

Ownership

Beneficial Owners
Mr Grahame Jordan

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-11-30
Last Date: 2016-02-29
Last Return Made Up To:
2012-12-14

MAYNARD MOORE LIMITED Company Description

MAYNARD MOORE LIMITED is a ltd registered in United Kingdom with the Company reg no SC294465. Its current trading status is "closed". It was registered 2005-12-14. It has declared SIC or NACE codes as "62090 - Other information technology service activities". It has 1 director and 1 secretary. The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-12-14.It can be contacted at Stannergate House .
More information

Get MAYNARD MOORE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Maynard Moore Limited - Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus, United Kingdom

Did you know? kompany provides original and official company documents for MAYNARD MOORE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 29/02/16 TOTAL EXEMPTION SMALL (2016-08-04) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME EDWARD JORDAN / 01/08/2015 (2015-12-23) - CH01

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION SMALL (2015-07-24) - AA

    Add to Cart
     
  • 14/12/15 FULL LIST (2015-12-23) - AR01

    Add to Cart
     
  • 14/12/14 FULL LIST (2014-12-18) - AR01

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION SMALL (2014-09-10) - AA

    Add to Cart
     
  • 14/12/13 FULL LIST (2014-01-10) - AR01

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-07-03) - AA

    Add to Cart
     
  • 14/12/12 FULL LIST (2013-01-28) - AR01

    Add to Cart
     
  • 29/02/12 TOTAL EXEMPTION SMALL (2012-06-22) - AA

    Add to Cart
     
  • 14/12/11 FULL LIST (2012-02-21) - AR01

    Add to Cart
     
  • 14/12/10 FULL LIST (2012-01-04) - AR01

    Add to Cart
     
  • 28/02/11 TOTAL EXEMPTION SMALL (2011-05-26) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME EDWARD JORDAN / 14/12/2010 (2011-01-07) - CH01

    Add to Cart
     
  • 28/02/10 TOTAL EXEMPTION SMALL (2010-05-06) - AA

    Add to Cart
     
  • 14/12/09 FULL LIST (2010-01-06) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME EDWARD JORDAN / 01/10/2009 (2010-01-06) - CH01

    Add to Cart
     
  • 28/02/09 TOTAL EXEMPTION SMALL (2009-04-14) - AA

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JORDAN / 07/04/2009 (2009-04-07) - 288c

    Add to Cart
     
  • RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS (2008-12-22) - 363a

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME JORDAN / 17/10/2008 (2008-12-22) - 288c

    Add to Cart
     
  • 29/02/08 TOTAL EXEMPTION SMALL (2008-04-09) - AA

    Add to Cart
     
  • RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS (2008-01-29) - 363a

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2008-01-29) - 288c

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 (2007-07-20) - AA

    Add to Cart
     
  • RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS (2006-12-21) - 363a

    Add to Cart
     
  • ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07 (2006-06-12) - 225

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2006-05-04) - 288c

    Add to Cart
     
  • SECRETARY RESIGNED (2005-12-14) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-12-14) - NEWINC

    Add to Cart
     

expand_less