MAINTEK DIRECT LTD

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/2025 June 2020 APPLICATION FOR STRIKING-OFF

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/06/1527 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1428 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1428 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/06/1223 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY DEREK OUTRAM

View Document

01/07/111 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

18/09/0918 September 2009 31/03/09 PARTIAL EXEMPTION

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/03/08 PARTIAL EXEMPTION

View Document

19/06/0819 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: THE FALCON ENTERPRISE CENTRE VICTORIA STREET CHADDERTON OLDHAM LANCASHIRE OL9 0HB

View Document

02/05/022 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 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