Advanced company searchLink opens in new window

IP MAESTRALE (MEI 15-1) LIMITED

Company number 05740632

Filter by category

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2011 DS01 Application to strike the company off the register
19 May 2011 AP01 Appointment of Mr Simon David Pinnell as a director
19 May 2011 TM01 Termination of appointment of Carolyn Gibson as a director
18 May 2011 AP01 Appointment of Mr Clive John Warden as a director
08 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
24 Feb 2011 TM02 Termination of appointment of Andrew Ramsay as a secretary
24 Feb 2011 TM01 Termination of appointment of Andrew Ramsay as a director
24 Feb 2011 AP03 Appointment of Roger Derek Simpson as a secretary
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 CH01 Director's details changed for Mrs Carolyn Ann Gibson on 15 December 2009
30 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Andrew Stephen James Ramsay on 1 October 2009
26 Mar 2010 CH03 Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009
05 Oct 2009 TM01 Termination of appointment of Clive Warden as a director
05 Oct 2009 TM01 Termination of appointment of Simon Pinnell as a director
05 Oct 2009 AP01 Appointment of Mrs Carolyn Ann Gibson as a director
05 Oct 2009 AP01 Appointment of Andrew Stephen James Ramsay as a director
24 Sep 2009 AA Full accounts made up to 31 December 2008
15 Apr 2009 363a Return made up to 13/03/09; full list of members
27 Feb 2009 AA Accounts made up to 31 December 2007
14 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Mar 2008 363a Return made up to 13/03/08; full list of members
25 Sep 2007 288a New secretary appointed