360VIEWMAX LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Termination of appointment of Timothy Murphy as a secretary on 2025-07-02

View Document

29/05/2529 May 2025 Appointment of Mrs Kimberley Horsley as a secretary on 2025-05-29

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

24/04/2424 April 2024 Appointment of Mr Timothy Murphy as a secretary on 2024-04-11

View Document

24/04/2424 April 2024 Termination of appointment of Jane Barbara Tyler as a secretary on 2024-04-11

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/12/1321 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 SECRETARY APPOINTED MRS JANE BARBARA TYLER

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY NEVILLE WATKINS

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 13/18 KINGS TERRACE PORTSMOUTH HAMPSHIRE PO5 3AL

View Document

09/06/119 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR CARL HERSEE

View Document

23/12/1023 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN STANLEY / 22/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL WARD HERSEE / 22/12/2009

View Document

07/01/107 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/077 February 2007 COMPANY NAME CHANGED VIEWLOGIC UK LIMITED CERTIFICATE ISSUED ON 07/02/07

View Document

14/12/0514 December 2005 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