MAINTECH GROUP LTD.

Company Documents

DateDescription
05/08/245 August 2024 Liquidators' statement of receipts and payments to 2024-05-22

View Document

07/06/237 June 2023 Statement of affairs

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 20 Marple Road Stockport SK2 5QB on 2023-05-31

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

23/11/2223 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mr Scott Lance Davies on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mr Scott Lance Davies as a person with significant control on 2022-11-23

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

29/05/1929 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

26/06/1826 June 2018 CESSATION OF TOBIE MATTHEW CHAPMAN AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LANCE DAVIES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR TOBIE CHAPMAN

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR SCOTT LANCE DAVIES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 3 BRACKLEY AVENUE TYLDESLEY MANCHESTER M29 8TD UNITED KINGDOM

View Document

15/01/1815 January 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