MAVEN SLF FP LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2024-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

08/11/238 November 2023 Full accounts made up to 2023-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-05-31

View Document

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

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

29/12/1429 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

29/12/1429 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT NIXON / 01/09/2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER KENNEDY / 01/09/2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD CRAIG / 01/09/2012

View Document

19/02/1319 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
SUTHERLAND HOUSE 149 ST. VINCENT STREET
GLASGOW
G2 5NW

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

09/03/119 March 2011 DIRECTOR APPOINTED WILLIAM ALEXANDER KENNEDY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR WILLIAM ROBERT NIXON

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR ANDREW DONALD CRAIG

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED PACIFIC SHELF 1645 LIMITED CERTIFICATE ISSUED ON 24/02/11

View Document

24/02/1124 February 2011 CHANGE OF NAME 22/02/2011

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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