MAYBECK SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1911 September 2019 APPLICATION FOR STRIKING-OFF

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

28/03/1828 March 2018 29/03/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MISS REBECCA ANNE JOSEPH / 13/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP WHITE / 13/09/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 59 STANLEY CLOSE NEW ELTHAM LONDON SE9 2BA ENGLAND

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP WHITE / 13/09/2017

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ANNE JOSEPH / 13/09/2017

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP WHITE / 08/01/2016

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ANNE JOSEPH / 08/01/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 40 IMPERIAL WAY CHISLEHURST KENT BR7 6JR

View Document

22/10/1522 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 107 ELLENBOROUGH ROAD SIDCUP KENT DA14 5JY UNITED KINGDOM

View Document

17/02/1417 February 2014 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