Maas Systems Ltd was registered on 11 March 1996 and has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed as Fijnaut, Wouter, Maas International B.V., Kobeissi, Mario, Martens, Cornelis Henricus Marie, Newland, Scott Anthony, Richards, Alan John, Stone, Mark James, Van Den Hazenkamp, Martijn Vincent, Drs, Vernooij, Tom Middelkoop, Vernooy, Thomas Maria for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIJNAUT, Wouter | 11 August 2014 | - | 1 |
MAAS INTERNATIONAL B.V. | 11 November 2014 | - | 1 |
KOBEISSI, Mario | 30 June 1999 | 31 August 2003 | 1 |
MARTENS, Cornelis Henricus Marie | 10 November 2006 | 01 January 2014 | 1 |
NEWLAND, Scott Anthony | 31 August 2003 | 11 December 2006 | 1 |
RICHARDS, Alan John | 01 April 1996 | 30 June 1999 | 1 |
STONE, Mark James | 01 January 2014 | 11 November 2014 | 1 |
VAN DEN HAZENKAMP, Martijn Vincent, Drs | 31 August 2003 | 18 November 2005 | 1 |
VERNOOIJ, Tom Middelkoop | 18 November 2005 | 20 December 2005 | 1 |
VERNOOY, Thomas Maria | 30 June 1999 | 30 May 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 2018 | |
LIQ13 - N/A | 06 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2017 | |
4.70 - N/A | 10 May 2016 | |
AD01 - Change of registered office address | 19 April 2016 | |
RESOLUTIONS - N/A | 13 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 April 2016 | |
MR04 - N/A | 24 March 2016 | |
AA01 - Change of accounting reference date | 25 November 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AP02 - Appointment of corporate director | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
TM01 - Termination of appointment of director | 11 November 2014 | |
TM01 - Termination of appointment of director | 06 June 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AR01 - Annual Return | 28 July 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 10 April 2012 | |
TM01 - Termination of appointment of director | 10 April 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
TM02 - Termination of appointment of secretary | 08 December 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 12 March 2009 | |
AUD - Auditor's letter of resignation | 30 January 2009 | |
AA - Annual Accounts | 10 June 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 11 March 2008 | |
363a - Annual Return | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
AA - Annual Accounts | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 10 June 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 08 December 2003 | |
RESOLUTIONS - N/A | 08 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2003 | |
123 - Notice of increase in nominal capital | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
288b - Notice of resignation of directors or secretaries | 07 November 2003 | |
288b - Notice of resignation of directors or secretaries | 07 November 2003 | |
288b - Notice of resignation of directors or secretaries | 07 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 07 April 2003 | |
RESOLUTIONS - N/A | 01 March 2003 | |
RESOLUTIONS - N/A | 01 March 2003 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 March 2003 | |
MISC - Miscellaneous document | 01 March 2003 | |
123 - Notice of increase in nominal capital | 13 June 2002 | |
RESOLUTIONS - N/A | 15 May 2002 | |
RESOLUTIONS - N/A | 15 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2002 | |
AA - Annual Accounts | 02 May 2002 | |
363s - Annual Return | 14 March 2002 | |
395 - Particulars of a mortgage or charge | 30 January 2002 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 19 March 2001 | |
AUD - Auditor's letter of resignation | 14 November 2000 | |
AA - Annual Accounts | 20 October 2000 | |
395 - Particulars of a mortgage or charge | 17 April 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 23 August 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
CERTNM - Change of name certificate | 12 July 1999 | |
225 - Change of Accounting Reference Date | 12 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 18 December 1998 | |
363s - Annual Return | 20 March 1998 | |
RESOLUTIONS - N/A | 12 December 1997 | |
AA - Annual Accounts | 12 December 1997 | |
363s - Annual Return | 07 April 1997 | |
288 - N/A | 23 April 1996 | |
288 - N/A | 23 April 1996 | |
288 - N/A | 23 April 1996 | |
288 - N/A | 23 April 1996 | |
CERTNM - Change of name certificate | 19 March 1996 | |
NEWINC - New incorporation documents | 11 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 December 2005 | Fully Satisfied |
N/A |
Deed of charge over balances | 21 January 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 March 2000 | Fully Satisfied |
N/A |