- Company Overview for MAESTRO CONTRACTS LIMITED (06542482)
- Filing history for MAESTRO CONTRACTS LIMITED (06542482)
- People for MAESTRO CONTRACTS LIMITED (06542482)
- More for MAESTRO CONTRACTS LIMITED (06542482)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
21 Jun 2012 | DS01 | Application to strike the company off the register | |
19 Apr 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
05 Jan 2012 | TM01 | Termination of appointment of Narendra Kumar Ghelabhai Naik as a director on 19 September 2011 | |
05 Jan 2012 | TM01 | Termination of appointment of Jeremy Francis Goodman as a director on 19 September 2011 | |
05 Jan 2012 | TM02 | Termination of appointment of Jeremy Francis Goodman as a secretary on 19 September 2011 | |
15 Apr 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
15 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
19 Mar 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
26 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
20 Apr 2009 | 353 | Location of register of members | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from c/o c/o bankfield financial advis po Box LE1 1TQ 56 halford street leicester LEICESTERSHIRELE1 1TQ | |
20 Apr 2009 | 190 | Location of debenture register | |
20 Apr 2009 | 288a | Director appointed mr narendrakumar ghelabhai naik | |
20 Apr 2009 | 288a | Secretary appointed mr jeremy francis goodman | |
20 Apr 2009 | 288a | Director appointed mr jeremy francis goodman | |
20 Apr 2009 | 288b | Appointment Terminated Secretary tamtam sangani | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from suite 2, 2ND floor pavette house abbey street leicester leicestershire LE1 3TE england | |
25 Mar 2008 | NEWINC | Incorporation |