MAINTECH GROUP LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/08/245 August 2024 | Liquidators' statement of receipts and payments to 2024-05-22 |
07/06/237 June 2023 | Statement of affairs |
31/05/2331 May 2023 | Appointment of a voluntary liquidator |
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 |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
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 |
23/11/2223 November 2022 | Director's details changed for Mr Scott Lance Davies on 2022-11-23 |
23/11/2223 November 2022 | Change of details for Mr Scott Lance Davies as a person with significant control on 2022-11-23 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/09/2015 September 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
29/05/1929 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
26/06/1826 June 2018 | CESSATION OF TOBIE MATTHEW CHAPMAN AS A PSC |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LANCE DAVIES |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR TOBIE CHAPMAN |
22/06/1822 June 2018 | DIRECTOR APPOINTED MR SCOTT LANCE DAVIES |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 3 BRACKLEY AVENUE TYLDESLEY MANCHESTER M29 8TD UNITED KINGDOM |
15/01/1815 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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