CONCEPT MAINTENANCE LIMITED

Company Documents

DateDescription
05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

23/03/1323 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
30 BROMBOROUGH VILLAGE ROAD
WIRRAL
MERSEYSIDE
CH62 7ES
ENGLAND

View Document

24/04/1224 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

07/12/117 December 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ANDREW DOWNIE / 10/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM SIGNATURE HOUSE LIMITED 232A RAINHILL ROAD RAINHILL MERSEYSIDE L35 4LD

View Document

15/07/1015 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0929 August 2009 DISS40 (DISS40(SOAD))

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY CAROLE WILSON-BRIARS

View Document

28/08/0928 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

31/12/0831 December 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/069 August 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0626 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company