MAYDOWN PRECISION ENGINEERS HOLDINGS LIMITED

Company Documents

DateDescription
13/06/1913 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2019:LIQ. CASE NO.1

View Document

21/06/1821 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2018:LIQ. CASE NO.1

View Document

15/05/1715 May 2017 STATEMENT OF AFFAIRS/4.19

View Document

11/05/1711 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O A2E VENTURE CATALYSTS LIMITED NO. 1 MARSDEN STREET MANCHESTER M2 1HW

View Document

26/04/1726 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088370020003

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ADOPT ARTICLES 07/07/2014

View Document

18/07/1418 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 10000

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088370020001

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088370020002

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PHELAN / 18/06/2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR A2E VENTURE CATALYSTS LIMITED

View Document

17/06/1417 June 2014 CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED

View Document

08/01/148 January 2014 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