BODY PIERCING BY MAX LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

01/11/121 November 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 288 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3QA

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD DONSWORTH / 05/10/2009

View Document

27/09/0927 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 14 EDWARD STREET BLACKPOOL LANCASHIRE FY1 1BA

View Document

07/06/057 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 NEW SECRETARY APPOINTED

View Document

13/12/0313 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

02/05/032 May 2003 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