MAINTEL VOICE AND DATA LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a members' voluntary winding up

View Document

26/09/2326 September 2023 Declaration of solvency

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023 Registered office address changed from 160 Blackfriars Road London SE1 8EZ to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-25

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Appointment of Mr Gabriel Joseph Pirona as a director on 2023-03-03

View Document

01/03/231 March 2023 Termination of appointment of Ioan Griffith Macrae as a director on 2023-02-28

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

06/12/216 December 2021 Cessation of Maintel Holdings Plc as a person with significant control on 2016-10-01

View Document

06/12/216 December 2021 Notification of Maintel Europe Limited as a person with significant control on 2016-10-01

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/10/1918 October 2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAFFIN

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038935150004

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038935150003

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038935150002

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038935150001

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038935150004

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 61 WEBBER STREET LONDON SE1 0RF

View Document

11/12/1511 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 ALTER ARTICLES 23/10/2014

View Document

13/11/1413 November 2014 ARTICLES OF ASSOCIATION

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038935150003

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 LOAN AGREEMENT AND OTHER COMPANY BUSINESS 12/09/2013

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038935150002

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038935150001

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DAFFIN

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 15/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SEBASTIAN BOOTH / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MCCAFFERY / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BUXTON / 15/12/2009

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED EDWARD BUXTON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MASON

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

19/12/0319 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 33 PARKGATE ROAD LONDON SW11 4NP

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 67 GROSVENOR STREET LONDON W1X 9DB

View Document

08/12/998 December 1999 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