THE MAINTENANCE GROUP LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Registered office address changed from Unit 30 Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2024-09-03

View Document

03/09/243 September 2024 Statement of affairs

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-02-28

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

09/03/239 March 2023 Notification of Darren Robert Thompson as a person with significant control on 2023-01-01

View Document

09/03/239 March 2023 Notification of Sally Mitchell as a person with significant control on 2023-01-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Withdrawal of a person with significant control statement on 2023-02-13

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM UNIT24/25 GATEHOUSE ENTERPRISE CENTRE ALBERT STREET LOCKWOOD HUDDERSFIELD HD1 3QD UNITED KINGDOM

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMY BROWN

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY LOUISE MITCHELL / 25/02/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT THOMPSON / 25/02/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEE BROWN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/187 February 2018 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