3 MAX PROPERTY COMPANY LIMITED

Company Documents

DateDescription
01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/03/1012 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

24/09/0924 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: UNIT 4D, 12 SIEMENS PLACE BLOCHAIRN INDUSTRIAL ESTATE GLASGOW G21 2BN

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/02/004 February 2000 PARTIC OF MORT/CHARGE *****

View Document

12/11/9912 November 1999 PARTIC OF MORT/CHARGE *****

View Document

09/09/999 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 EXEMPTION FROM APPOINTING AUDITORS 10/11/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 EXEMPTION FROM APPOINTING AUDITORS 10/06/98

View Document

18/06/9818 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

20/06/9720 June 1997 EXEMPTION FROM APPOINTING AUDITORS 09/06/97

View Document

28/01/9728 January 1997 COMPANY NAME CHANGED RECORDASSIST LIMITED CERTIFICATE ISSUED ON 29/01/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 EXEMPTION FROM APPOINTING AUDITORS 23/07/96

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/02/967 February 1996 REGISTERED OFFICE CHANGED ON 07/02/96 FROM: 25 DAISY STREET GLASGOW G42 8JN

View Document

07/02/967 February 1996 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

22/12/9422 December 1994 EXEMPTION FROM APPOINTING AUDITORS 22/11/94

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/10/9316 October 1993 ALTER MEM AND ARTS 01/10/93

View Document

16/10/9316 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9311 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 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