- Company Overview for MAINTOPIC LIMITED (03635540)
- Filing history for MAINTOPIC LIMITED (03635540)
- People for MAINTOPIC LIMITED (03635540)
- Charges for MAINTOPIC LIMITED (03635540)
- More for MAINTOPIC LIMITED (03635540)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2013 | DS01 | Application to strike the company off the register | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jun 2013 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2013-06-27
|
|
04 Jan 2013 | TM02 | Termination of appointment of Malcolm John Reeve as a secretary on 4 January 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Dec 2011 | TM01 | Termination of appointment of James Cameron Reeve as a director on 1 October 2011 | |
12 Dec 2011 | TM01 | Termination of appointment of Malcolm John Reeve as a director on 1 October 2011 | |
06 Dec 2011 | AP01 | Appointment of Simon George as a director on 1 October 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from Cold Moor Cote Farm Chop Gate Middlesbrough TS9 7JJ United Kingdom on 28 November 2011 | |
24 Nov 2011 | AP03 | Appointment of Sheila Primrose Wainwright as a secretary on 12 November 2011 | |
15 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Jun 2010 | AD01 | Registered office address changed from Cold Moor Cote Farm Chop Gate North Yorkshire TS9 7JJ on 25 June 2010 | |
22 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Oct 2008 | 288b | Appointment Terminated Secretary frederick metcalfe | |
09 Oct 2008 | 288b | Appointment Terminated Director andrew lawson-tancred | |
09 Oct 2008 | 288a | Director appointed james cameron reeve | |
09 Oct 2008 | 288a | Director and secretary appointed malcolm john reeve |