Advanced company searchLink opens in new window

MAAM LIMITED

Company number 06765625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 27 January 2018
27 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
25 Feb 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
10 Feb 2015 4.68 Liquidators' statement of receipts and payments to 27 January 2015
27 Feb 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
16 Oct 2013 AUD Auditor's resignation
26 Apr 2013 TM01 Termination of appointment of Randhir Singh as a director
07 Feb 2013 AD01 Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 7 February 2013
07 Feb 2013 4.20 Statement of affairs with form 4.19
07 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Feb 2013 600 Appointment of a voluntary liquidator
03 Jul 2012 TM01 Termination of appointment of John Owen as a director
27 Jun 2012 AUD Auditor's resignation
02 Apr 2012 AA Full accounts made up to 30 June 2011
26 Jan 2012 TM01 Termination of appointment of Angus Woolhouse as a director
20 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
20 Jan 2012 CH04 Secretary's details changed for Matrix Registrars Limited on 1 January 2011
20 Jan 2012 CH01 Director's details changed for Mr David John George Royds on 1 January 2011
13 Jan 2012 AP01 Appointment of Randhir Singh as a director
20 Jun 2011 TM01 Termination of appointment of Christopher Merry as a director
24 Feb 2011 TM01 Termination of appointment of Charles Good as a director
10 Feb 2011 AP01 Appointment of Angus Sutherland Hamish Woolhouse as a director
08 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders