MAINTAIN LIMITED

Company Documents

DateDescription
11/07/1211 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1211 April 2012 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 14 RUTLAND SQUARE EDINBURGH EH1 2BD

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARRAD / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY MATTHEW INGLIS

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW INGLIS

View Document

05/10/095 October 2009 SECRETARY APPOINTED AVRIL GARRAD

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 6 MORAY PLACE EDINBURGH EH3 6DS

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/01/0623 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0510 September 2005 PARTIC OF MORT/CHARGE *****

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 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