MAINTRACTS SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-29 with updates |
| 17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Change of details for Mr Malcolm Trevor Osmore as a person with significant control on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Mr Malcolm Trevor Osmore on 2024-02-22 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-29 with updates |
| 03/10/233 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with updates |
| 19/12/2219 December 2022 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 05/08/215 August 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/10/199 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 24/01/1924 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041344480001 |
| 25/05/1825 May 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER OSMORE |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
| 18/05/1718 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 14/02/1714 February 2017 | SECRETARY APPOINTED MRS MARIA OSMORE |
| 14/02/1714 February 2017 | APPOINTMENT TERMINATED, SECRETARY BACHULAL MEGHANI |
| 14/02/1714 February 2017 | PREVSHO FROM 31/03/2017 TO 31/01/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/01/164 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual return made up to 29 December 2014 with full list of shareholders |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 02/01/132 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/03/121 March 2012 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
| 30/12/1130 December 2011 | Annual return made up to 29 December 2011 with full list of shareholders |
| 09/11/119 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER OSMORE / 09/11/2011 |
| 05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 07/01/117 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
| 08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/02/1024 February 2010 | DIRECTOR APPOINTED MR OLIVER OSMORE |
| 04/01/104 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TREVOR OSMORE / 04/01/2010 |
| 07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 29/12/0829 December 2008 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 03/01/083 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
| 29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/01/079 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 18/01/0618 January 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
| 09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 05/01/055 January 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
| 11/10/0411 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 28/01/0428 January 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
| 08/12/038 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 09/09/039 September 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
| 14/03/0314 March 2003 | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
| 26/02/0326 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 13/11/0213 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
| 08/09/028 September 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02 |
| 31/07/0231 July 2002 | COMPANY NAME CHANGED MULLBOND LIMITED CERTIFICATE ISSUED ON 31/07/02 |
| 24/01/0224 January 2002 | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
| 08/02/018 February 2001 | NEW SECRETARY APPOINTED |
| 08/02/018 February 2001 | NEW DIRECTOR APPOINTED |
| 08/02/018 February 2001 | DIRECTOR RESIGNED |
| 08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 08/02/018 February 2001 | SECRETARY RESIGNED |
| 02/01/012 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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