MAVEN SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

21/08/1421 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WESLEY

View Document

06/01/146 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

06/01/146 January 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

09/12/139 December 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

08/11/138 November 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

25/04/1325 April 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM HYDE PARK HOUSE, CARTWRIGHT STREET, NEWTON HYDE CHESHIRE SK14 4EH

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JAMES WELLESLEY WESLEY

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR PAUL MICHAEL SOLOMON

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR IAN DAVID FISHER

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCUDDEN / 29/01/2013

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR PAUL MCCUDDEN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE STRINGER

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANE STRINGER

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STRINGER

View Document

30/05/1230 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE STRINGER / 23/12/2010

View Document

25/01/1125 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW STRINGER / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE STRINGER / 13/01/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/087 March 2008 S-DIV

View Document

07/03/087 March 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/03/087 March 2008 SUB DIVISION 21/02/2008

View Document

21/02/0821 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/02/0821 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 5300 LAKESIDE CHEADLE CHESHIRE SK8 3GP

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 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