Advanced company searchLink opens in new window

MAINTENANCE & TECHNICAL MANAGEMENT (NORTHERN) LIMITED

Company number 01591890

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Nov 2011 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 11 November 2011
10 Nov 2011 4.70 Declaration of solvency
10 Nov 2011 600 Appointment of a voluntary liquidator
10 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-25
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 50,000
20 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
15 Sep 2010 TM01 Termination of appointment of Bernard Spencer as a director
23 Jun 2010 AP01 Appointment of Mr Bruce Anthony Melizan as a director
13 Apr 2010 TM01 Termination of appointment of Richard Phillips as a director
13 Apr 2010 AP01 Appointment of Mr Simon Trayton Ashdown as a director
26 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Nov 2009 CH01 Director's details changed for Mr Richard Louis Phillips on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Bernard William Spencer on 11 November 2009
05 Nov 2009 CH03 Secretary's details changed for Stephanie Alison Pound on 4 November 2009
29 Sep 2009 363a Return made up to 29/09/09; full list of members
03 Sep 2009 288c Secretary's Change of Particulars / stephanie pound / 27/08/2009 / HouseName/Number was: , now: 35; Street was: suite flat 61, the quadrangle, now: fairlawns; Area was: lumley road, now: ; Post Code was: RH6 7JX, now: RH6 9HD; Country was: , now: united kingdom
08 Jun 2009 AA Accounts made up to 31 December 2008
14 Oct 2008 363a Return made up to 02/10/08; full list of members
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2008 288b Appointment Terminated Director simon ashdown
28 Jul 2008 288b Appointment Terminated Director bruce melizan
28 Jul 2008 288a Director appointed mr bernard william spencer