MAESTRO BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 32A WATERLOO ROAD EPSOM KT19 8EX ENGLAND

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 1 WEST STREET EPSOM SURREY KT18 7RL

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WAQAS / 01/04/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 01/01/16 STATEMENT OF CAPITAL GBP 56903

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 13 YEW TREE DRIVE YEW TREE DRIVE GUILDFORD SURREY GU1 1PD ENGLAND

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 3 YEW TREE DRIVE GUILDFORD GU1 1PD ENGLAND

View Document

24/07/1324 July 2013 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