MAX TRAINING LIMITED



Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1921 October 2019 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES GRIFFITHS / 07/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES GRIFFITHS / 07/06/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

07/11/177 November 2017 DISS40 (DISS40(SOAD))

View Document

05/11/175 November 2017 REGISTERED OFFICE CHANGED ON 05/11/2017 FROM WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

05/11/175 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CHARLES GRIFFITHS

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
07/03/177 March 2017 FIRST GAZETTE

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
05/05/155 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM GILLY COTTAGE 40 SOMPTING ROAD LANCING WEST SUSSEX BN15 9JX

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES GRIFFITHS / 21/10/2014

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY NINA GRIFFITHS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document



23/05/1323 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
09/04/129 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
04/06/114 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1030 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company