MAINTEL NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a members' voluntary winding up

View Document

26/09/2326 September 2023 Declaration of solvency

View Document

26/09/2326 September 2023 Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-26

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023 Resolutions

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Statement of capital on 2023-05-16

View Document

16/05/2316 May 2023

View Document

08/03/238 March 2023 Appointment of Mr Gabriel Joseph Pirona as a director on 2023-03-03

View Document

28/02/2328 February 2023 Termination of appointment of Ioan Griffith Macrae as a director on 2023-02-28

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEVENS

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR RUFUS DAMIAN PHILIP GRIG

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR KEVIN STEVENS

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TODD

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM TODD

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 61 WEBBER STREET LONDON SE1 0RF

View Document

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1214 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1115 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 08/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 08/08/2010

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED WILLIAM DRYSDALE TODD

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MASON

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 COMPANY NAME CHANGED PINNACLE VOICE & DATA LIMITED CERTIFICATE ISSUED ON 06/02/07

View Document

17/08/0617 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 1ST FLOOR 60 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 35-37 FITZROY STREET LONDON W1P 5AS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

08/08/018 August 2001 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