Maven Training Ltd was registered on 19 October 2001 and are based in Salisbury, Wiltshire, it's status is listed as "Dissolved". There are 3 directors listed for this company at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG BELL, Colin Ian Mcmillan | 01 July 2002 | 08 April 2010 | 1 |
LEWIS, Barbara Elisabeth | 23 April 2010 | 17 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKLIN, William George | 19 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 February 2016 | |
LIQ MISC OC - N/A | 04 February 2016 | |
4.40 - N/A | 04 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 August 2014 | |
F10.2 - N/A | 23 August 2013 | |
RESOLUTIONS - N/A | 30 July 2013 | |
AD01 - Change of registered office address | 30 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 July 2013 | |
4.20 - N/A | 30 July 2013 | |
MR04 - N/A | 20 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 06 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AA - Annual Accounts | 27 June 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
TM01 - Termination of appointment of director | 21 January 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
AD01 - Change of registered office address | 12 January 2011 | |
AR01 - Annual Return | 25 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
CH03 - Change of particulars for secretary | 12 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 28 August 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
TM01 - Termination of appointment of director | 19 May 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH03 - Change of particulars for secretary | 09 November 2009 | |
AA - Annual Accounts | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 28 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 March 2007 | |
363a - Annual Return | 01 November 2006 | |
395 - Particulars of a mortgage or charge | 31 July 2006 | |
AA - Annual Accounts | 27 March 2006 | |
363s - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 22 February 2005 | |
225 - Change of Accounting Reference Date | 22 February 2005 | |
363s - Annual Return | 02 December 2004 | |
AA - Annual Accounts | 10 January 2004 | |
363s - Annual Return | 18 December 2003 | |
225 - Change of Accounting Reference Date | 13 October 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363s - Annual Return | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
287 - Change in situation or address of Registered Office | 10 May 2002 | |
225 - Change of Accounting Reference Date | 15 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2001 | |
287 - Change in situation or address of Registered Office | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
NEWINC - New incorporation documents | 19 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 September 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 18 August 2010 | Outstanding |
N/A |
A rent deposit charge | 27 July 2006 | Fully Satisfied |
N/A |