Maypole Engineering Solutions Ltd was founded on 01 October 2003 and are based in 1-7 King Street, Reading, it has a status of "InsolvencyProceedings". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACSWAN, Stuart John | 01 October 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACSWAN, Julie Margaret | 01 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AM23 - N/A | 20 August 2020 | |
AD01 - Change of registered office address | 16 January 2020 | |
AM10 - N/A | 21 November 2019 | |
AM10 - N/A | 13 May 2019 | |
AM19 - N/A | 18 April 2019 | |
AM10 - N/A | 15 November 2018 | |
AM06 - N/A | 25 June 2018 | |
AM02 - N/A | 13 June 2018 | |
AM03 - N/A | 13 June 2018 | |
AD01 - Change of registered office address | 09 May 2018 | |
AM01 - N/A | 30 April 2018 | |
AD01 - Change of registered office address | 20 March 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 24 July 2014 | |
MR01 - N/A | 07 January 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 22 May 2013 | |
MG01 - Particulars of a mortgage or charge | 19 February 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH03 - Change of particulars for secretary | 17 October 2011 | |
AD01 - Change of registered office address | 17 October 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 20 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2006 | |
AA - Annual Accounts | 24 July 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 13 October 2004 | |
RESOLUTIONS - N/A | 08 October 2003 | |
RESOLUTIONS - N/A | 08 October 2003 | |
RESOLUTIONS - N/A | 08 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
NEWINC - New incorporation documents | 01 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 January 2014 | Outstanding |
N/A |
Rent deposit deed | 13 February 2013 | Outstanding |
N/A |
Charge of deposit | 15 March 2006 | Fully Satisfied |
N/A |