- Company Overview for MAESTRO (SERVICES) LIMITED (06499298)
- Filing history for MAESTRO (SERVICES) LIMITED (06499298)
- People for MAESTRO (SERVICES) LIMITED (06499298)
- Charges for MAESTRO (SERVICES) LIMITED (06499298)
- Insolvency for MAESTRO (SERVICES) LIMITED (06499298)
- More for MAESTRO (SERVICES) LIMITED (06499298)
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) |
---|---|---|---|
22 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | AD01 | Registered office address changed from Room 1.21 Henry Cotton Building Liverpool John Moores University 15-21 Webster Street Liverpool Merseyside L3 2ET on 19 May 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Clive Maude as a director | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Feb 2014 | AR01 | Annual return made up to 11 February 2014 no member list | |
30 Apr 2013 | AR01 | Annual return made up to 11 February 2013 no member list | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 11 February 2012 no member list | |
27 Apr 2012 | AD01 | Registered office address changed from Room 1.32 James Parsons Building Liverpool John Moores University Byrom Street, Liverpool Merseyside L3 3AF on 27 April 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 11 February 2011 no member list | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 11 February 2010 no member list | |
01 Apr 2010 | CH01 | Director's details changed for Ronald Geoffrey Tickell on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Michael Mason Shaw on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Clive John Maude on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for John Reginald Gillard on 1 April 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 May 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/05/2009 | |
30 Mar 2009 | 363a | Annual return made up to 11/02/09 | |
02 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |