MAEVE SOLUTIONS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1221 September 2012 APPLICATION FOR STRIKING-OFF

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
C/O LINDA BEARCROFT
OLD BAKEHOUSE OFFICE BUNCE COMMON ROAD
LEIGH
REIGATE
SURREY
RH2 8NP
UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

18/11/1118 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM BASEMENT FLAT 4 SHAKESPEARE ROAD LONDON SE24 0LB

View Document

01/12/101 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE FISHER

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KILLIAN CLIFFORD / 12/02/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 Incorporation

View Document

16/11/0516 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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