MAVENS PROPERTY SERVICES LTD

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

19/06/2419 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/06/2419 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/06/2419 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/04/2411 April 2024 Liquidators' statement of receipts and payments to 2024-03-27

View Document

07/08/237 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-03-27

View Document

09/12/229 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/228 April 2022 Registered office address changed from 83 Galaxy Buildings Crews Street London E14 3SP England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-04-08

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Appointment of a voluntary liquidator

View Document

08/04/228 April 2022 Statement of affairs

View Document

08/11/218 November 2021 Withdraw the company strike off application

View Document

21/10/2121 October 2021 Voluntary strike-off action has been suspended

View Document

21/10/2121 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

07/10/217 October 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Appointment of Mrs Denise Joan Flacks as a director on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Ben Davies as a director on 2021-09-16

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-29

View Document

26/06/2126 June 2021 Notification of Denise Flacks as a person with significant control on 2021-05-01

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

01/04/201 April 2020 DISS REQUEST WITHDRAWN

View Document

25/03/2025 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

27/12/1927 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED XPM LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1 ST DAVIDS BUILDINGS DANIEL OWEN SQUARE EARL ROAD MOLD FLINTSHIRE CH7 1DD

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM UNIT 8 MINERVA AVENUE CHESTER WEST EMPLOYMENT PARK CHESTER CH1 4QL ENGLAND

View Document

24/04/1824 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

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

View Accounts

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS DENISE FLACKS

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 5 THE POPLARS HAWARDEN DEESIDE CH5 3QD UNITED KINGDOM

View Document

14/06/1714 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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