Download leads from Nexok and grow your business. Find out more

MAAS Enterprise Ltd

Documents

Total Documents13
Total Pages26

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off
31 March 2015Compulsory strike-off action has been suspended
10 February 2015First Gazette notice for compulsory strike-off
4 March 2014Appointment of Mr Murugapandiyan Ramasamy as a director
21 February 2014Termination of appointment of Suresh Rathinasamy as a director
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
5 May 2013Registered office address changed from C/O Manhtar Business Solution Ltd 9 Market Place Patrington Hull North Humberside HU12 0RA United Kingdom on 5 May 2013
5 May 2013Registered office address changed from C/O Manhtar Business Solution Ltd 9 Market Place Patrington Hull North Humberside HU12 0RA United Kingdom on 5 May 2013
5 May 2013Registered office address changed from C/O Suresh Rathinasamy 9 Market Place Patrington Hull North Humberside HU12 0RA England on 5 May 2013
5 May 2013Registered office address changed from C/O Suresh Rathinasamy 9 Market Place Patrington Hull North Humberside HU12 0RA England on 5 May 2013
12 April 2013Company name changed manhtar business solution LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed