- Company Overview for MAIDMENTS LIMITED (04786940)
- Filing history for MAIDMENTS LIMITED (04786940)
- People for MAIDMENTS LIMITED (04786940)
- Insolvency for MAIDMENTS LIMITED (04786940)
- More for MAIDMENTS LIMITED (04786940)
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) |
---|---|---|---|
19 Sep 2014 | AP03 | Appointment of Ms Sally Shaw as a secretary on 11 September 2014 | |
19 Sep 2014 | TM02 | Termination of appointment of Deborah Peskett as a secretary on 11 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Paul Sumner as a director on 11 September 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | TM01 | Termination of appointment of Mahan Manu as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Natalie Kelly as a director | |
10 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jan 2014 | TM01 | Termination of appointment of Michael Haycock as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Jane Novas-Morell as a director | |
11 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Nov 2012 | TM01 | Termination of appointment of Nick Gianferrari as a director | |
03 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | CH01 | Director's details changed for Allan Leslie Maidment on 9 February 2012 | |
16 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from Joule House 49 the Crescent Salford Manchester M5 4NW on 13 April 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Aug 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Jane Potter on 28 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mahan Manu on 2 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Nick Gianferrari on 2 June 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Deborah Peskett on 2 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Shane Parkin on 2 June 2010 |