MAINTAINING PROJECTS LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARK BARNES / 01/12/2019

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNES / 01/12/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK BARNES / 15/01/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / CATERING PROJECTS GROUP LTD / 15/01/2018

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 1 THE NETWORK CENTRE MIDLAND WAY CHESTERFIELD S43 4WW

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FULHAM

View Document

07/09/167 September 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FULHAM / 31/01/2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN

View Document

29/03/1629 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN

View Document

07/09/157 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 100

View Document

12/08/1512 August 2015 REDUCE ISSUED CAPITAL 06/08/2015

View Document

12/08/1512 August 2015 STATEMENT BY DIRECTORS

View Document

12/08/1512 August 2015 SOLVENCY STATEMENT DATED 06/08/15

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 101

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR DAVID MAIN

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCBEATH

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR RODERICK STEPHEN MCBEATH

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FULHAM / 24/02/2011

View Document

15/04/1115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK STANSFIELD

View Document

16/09/1016 September 2010 31/03/10 STATEMENT OF CAPITAL GBP 25

View Document

22/06/1022 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1016 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 25

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/06/103 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR MARK ANTONY STANSFIELD

View Document

10/03/1010 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON GENTLE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT 1 THE NETWORK CENTRE MIDLAND WAY CHESTERFIELD S43 4WW

View Document

20/01/0920 January 2009 CURREXT FROM 31/10/2008 TO 28/02/2009

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/09/0823 September 2008 PREVSHO FROM 28/02/2008 TO 31/10/2007

View Document

10/06/0810 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/089 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATTHEW KOT LTD


  • 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