- Company Overview for MAINTEL EUROPE LIMITED (02665837)
- Filing history for MAINTEL EUROPE LIMITED (02665837)
- People for MAINTEL EUROPE LIMITED (02665837)
- Charges for MAINTEL EUROPE LIMITED (02665837)
- More for MAINTEL EUROPE LIMITED (02665837)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2020 | MR01 | Registration of charge 026658370007, created on 26 May 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
18 Oct 2019 | AP01 | Appointment of Mr Ioan Griffith Macrae as a director on 14 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Edward Buxton as a director on 4 October 2019 | |
20 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jul 2019 | TM02 | Termination of appointment of William Drysdale Todd as a secretary on 12 July 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
17 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Dec 2017 | TM01 | Termination of appointment of William Drysdale Todd as a director on 22 December 2017 | |
29 Dec 2017 | AP01 | Appointment of Mr Mark Vincent Townsend as a director on 22 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | CS01 |
Confirmation statement made on 25 November 2016 with updates
|
|
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 May 2016 | MR04 | Satisfaction of charge 026658370005 in full | |
18 May 2016 | MR04 | Satisfaction of charge 026658370004 in full | |
18 May 2016 | MR04 | Satisfaction of charge 026658370003 in full | |
10 May 2016 | MR01 | Registration of charge 026658370006, created on 4 May 2016 | |
24 Dec 2015 | AD01 | Registered office address changed from 61 Webber Street London SE1 0RF to 160 Blackfriars Road London SE1 8EZ on 24 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
11 May 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
13 Nov 2014 | MA | Memorandum and Articles of Association |