MAIDENTECH LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a members' voluntary winding up

View Document

02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-11-15

View Document

04/12/234 December 2023 Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN England to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-12-04

View Document

30/11/2330 November 2023 Declaration of solvency

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Satisfaction of charge 1 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Ian Colin Stewart Deceased on 2023-03-21

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Appointment of Mr James Owen Stewart as a director on 2022-02-10

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM TOWER HOUSE WESTFIELD INDUSTRIAL ESTATE KIRK LANE YEADON LEEDS WEST YORKSHIRE LS19 7LX

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL MOTTRAM

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/02/109 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 AUDITOR'S RESIGNATION

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9616 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED BEAUTY FORMULAS LIMITED CERTIFICATE ISSUED ON 23/08/94

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 NEW SECRETARY APPOINTED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 S386 DISP APP AUDS 18/01/93

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 ALTER MEM AND ARTS 06/07/92

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 S252 DISP LAYING ACC 21/03/91

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: 40 MONKGATE YRK YO3 7HF

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 COMPANY NAME CHANGED PAMPERED TOILETRIES LIMITED CERTIFICATE ISSUED ON 21/03/90

View Document

31/01/9031 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 EXEMPTION FROM APPOINTING AUDITORS 18/01/90

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/03/891 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 COMPANY NAME CHANGED MOREHAWK LIMITED CERTIFICATE ISSUED ON 23/02/89

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 300189

View Document

19/07/8819 July 1988 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