About

Registered Number: 06223532
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Liquidation
Registered Address: Orchard St Business Centre, 13-14 Orchard Street, Bristol, Avon, BS1 5EH

 

Maw Catering Services Ltd was established in 2007. The companies director is listed as Williams, Karen Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Karen Margaret 23 April 2007 01 January 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2019
RESOLUTIONS - N/A 16 August 2019
LIQ02 - N/A 16 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2019
AAMD - Amended Accounts 05 August 2019
AAMD - Amended Accounts 16 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 01 June 2018
AD01 - Change of registered office address 26 April 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM02 - Termination of appointment of secretary 03 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 April 2008
395 - Particulars of a mortgage or charge 23 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2012 Outstanding

N/A

Legal charge 10 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.