MAESTRO SAFETY EQUIPMENT LIMITED

06333861
ARDEN WORKS WHITEFIELD ROAD BREDBURY STOCKPORT SK6 2SS

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 officers Termination of appointment of secretary (Stephen Dootson) 2 Buy now
03 Oct 2017 accounts Annual Accounts 12 Buy now
11 Sep 2017 address Move Registers To Sail Company With New Address 1 Buy now
11 Sep 2017 address Change Sail Address Company With New Address 1 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
16 May 2016 resolution Resolution 13 Buy now
12 May 2016 accounts Annual Accounts 13 Buy now
10 May 2016 officers Appointment of director (Mr Paul Darlington) 2 Buy now
10 May 2016 officers Termination of appointment of director (Anthony Douglas Hughes) 1 Buy now
10 May 2016 officers Termination of appointment of secretary (Toni Marie Lock) 1 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jan 2016 officers Appointment of secretary (Mrs Toni Marie Lock) 2 Buy now
12 Jan 2016 officers Termination of appointment of secretary (Stephen Dootson) 1 Buy now
02 Oct 2015 accounts Annual Accounts 12 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
11 Jun 2014 accounts Annual Accounts 13 Buy now
29 Aug 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 13 Buy now
28 Aug 2012 accounts Annual Accounts 13 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 mortgage Particulars of a mortgage or charge 15 Buy now
08 Sep 2011 annual-return Annual Return 4 Buy now
15 Aug 2011 officers Appointment of secretary (Stephen Dootson) 3 Buy now
15 Aug 2011 officers Termination of appointment of secretary (Irene Bradbury-Jones) 2 Buy now
28 Jul 2011 accounts Annual Accounts 15 Buy now
10 Sep 2010 accounts Annual Accounts 15 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
02 Jul 2009 accounts Annual Accounts 6 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
27 Oct 2008 officers Secretary appointed irene bradbury-jones 2 Buy now
27 Oct 2008 officers Appointment terminated secretary geoffrey burney 1 Buy now
22 Aug 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
21 Aug 2008 annual-return Return made up to 06/08/08; full list of members 3 Buy now
22 Aug 2007 accounts Accounting reference date shortened from 31/08/08 to 31/12/07 1 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: alberton house st marys parsonage manchester M3 2WJ 1 Buy now
22 Aug 2007 officers New secretary appointed 2 Buy now
22 Aug 2007 officers New director appointed 2 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 officers Secretary resigned 1 Buy now
06 Aug 2007 incorporation Incorporation Company 8 Buy now