MAESTRO FINANCIAL SERVICES LIMITED

01863834
156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
27 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
06 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2021 officers Change of particulars for corporate secretary (Quilter Cosec Services Limited) 1 Buy now
07 Jan 2021 officers Termination of appointment of director (Darren William John Sharkey) 1 Buy now
23 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
08 Oct 2020 officers Change of particulars for corporate secretary (Quilter Cosec Services Limited) 1 Buy now
18 Aug 2020 officers Termination of appointment of director (Dominic John Wynyard Rose) 1 Buy now
19 Dec 2019 address Move Registers To Sail Company With New Address 2 Buy now
03 Oct 2019 officers Change of particulars for director (Mr Dominic John Wynyard Rose) 2 Buy now
25 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Sep 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
24 Sep 2019 resolution Resolution 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2019 resolution Resolution 16 Buy now
15 Jul 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Jul 2019 officers Second Filing Of Change Of Secretary Details With Name 6 Buy now
04 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jul 2019 capital Statement of capital (Section 108) 3 Buy now
04 Jul 2019 insolvency Solvency Statement dated 04/07/19 1 Buy now
04 Jul 2019 resolution Resolution 1 Buy now
14 Jun 2019 officers Appointment of director (Mr Dominic John Wynyard Rose) 2 Buy now
23 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
17 Apr 2019 officers Change of particulars for corporate secretary (Omw Cosec Services Limited) 1 Buy now
19 Mar 2019 officers Change of particulars for corporate secretary (Omw Cosec Services Limited) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Nigel Speirs) 1 Buy now
12 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2018 officers Change of particulars for director (Darren William John Sharkey) 2 Buy now
15 Mar 2018 accounts Annual Accounts 7 Buy now
30 Jan 2018 officers Appointment of corporate secretary (Omw Cosec Services Limited) 2 Buy now
10 Jan 2018 officers Change of particulars for director (Darren William John Sharkey) 2 Buy now
10 Jan 2018 officers Change of particulars for director (Darren William John Sharkey) 2 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
13 Oct 2017 officers Termination of appointment of secretary (Dean Leonard Clarke) 1 Buy now
05 Oct 2017 officers Termination of appointment of director (Kevin Stephen Lee- Crossett) 1 Buy now
05 Oct 2017 officers Termination of appointment of director (Kevin Stephen Lee- Crossett) 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2017 officers Appointment of director (Kevin Stephen Lee- Crossett) 2 Buy now
11 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2017 officers Appointment of secretary (Dean Leonard Clarke) 2 Buy now
11 May 2017 officers Appointment of director (Mr Nigel Speirs) 2 Buy now
11 May 2017 officers Appointment of director (Darren Sharkey) 2 Buy now
11 May 2017 officers Termination of appointment of director (Niel Palmer Lingwood) 1 Buy now
11 May 2017 officers Termination of appointment of secretary (Joanna Lingwood) 1 Buy now
02 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2017 resolution Resolution 15 Buy now
22 Feb 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
21 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
09 Feb 2017 capital Return of Allotment of shares 2 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 accounts Annual Accounts 6 Buy now
13 Oct 2015 annual-return Annual Return 6 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 officers Appointment of secretary (Mrs Joanna Lingwood) 2 Buy now
05 Sep 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 accounts Annual Accounts 7 Buy now
23 Dec 2013 officers Termination of appointment of director (Stephen Hepburn) 1 Buy now
23 Dec 2013 officers Termination of appointment of secretary (Michelle Hepburn) 1 Buy now
12 Aug 2013 annual-return Annual Return 7 Buy now
12 Aug 2013 officers Change of particulars for director (Mr Niel Palmer Lingwood) 2 Buy now
10 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Aug 2013 mortgage Registration of a charge 11 Buy now
02 May 2013 accounts Annual Accounts 7 Buy now
16 Oct 2012 annual-return Annual Return 7 Buy now
16 Oct 2012 address Move Registers To Sail Company 1 Buy now
16 Oct 2012 address Change Sail Address Company 1 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
09 Aug 2011 accounts Annual Accounts 5 Buy now
12 Oct 2010 annual-return Annual Return 6 Buy now
21 Sep 2010 accounts Annual Accounts 5 Buy now
16 Sep 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
26 Aug 2009 accounts Annual Accounts 5 Buy now
11 Aug 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 5 Buy now
08 Nov 2007 resolution Resolution 1 Buy now
08 Nov 2007 capital £ ic 76000/36000 27/09/07 £ sr 40000@1=40000 1 Buy now
20 Aug 2007 annual-return Return made up to 09/08/07; full list of members 3 Buy now
29 May 2007 accounts Annual Accounts 5 Buy now
28 Sep 2006 accounts Annual Accounts 18 Buy now
14 Aug 2006 annual-return Return made up to 09/08/06; full list of members 3 Buy now
20 Jul 2006 resolution Resolution 2 Buy now
16 Aug 2005 annual-return Return made up to 09/08/05; full list of members 3 Buy now
17 Jun 2005 accounts Annual Accounts 17 Buy now
12 Jun 2005 officers New secretary appointed 1 Buy now
10 Jun 2005 officers Secretary resigned 1 Buy now
20 Dec 2004 annual-return Return made up to 09/08/04; full list of members 8 Buy now
12 Jul 2004 accounts Annual Accounts 19 Buy now
04 Nov 2003 accounts Annual Accounts 19 Buy now
08 Sep 2003 annual-return Return made up to 09/08/03; full list of members 8 Buy now