MAXAM TIRE SOLUTIONS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

01/08/241 August 2024 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN LUMB

View Document

01/04/191 April 2019 DIRECTOR APPOINTED CHEN HUANG

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED ZHAOLING YU

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAMFORD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEST

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR DON QUACH

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MARTIN RICHARD LUMB

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR FEDERICO FIORINI

View Document

31/01/1731 January 2017 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU ENGLAND

View Document

28/01/1728 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

17/08/1617 August 2016 SAIL ADDRESS CREATED

View Document

17/08/1617 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RADEK COSTA-SARNICKI

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MICHELLE BAMFORD

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR DON QUACH

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DON QUACH / 13/06/2016

View Document

21/09/1521 September 2015 SAIL ADDRESS CREATED

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/1510 August 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

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