JOHN S. MAXFIELD LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI VICTORIA HARRIS / 12/03/2011

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NAOMI VICTORIA MAXFIELD / 07/12/2010

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1230 January 2012 APPLICATION FOR STRIKING-OFF

View Document

13/05/1113 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 CHANGE PERSON AS SECRETARY

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MAXFIELD

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MRS CHRISTINE BRUCE

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: G OFFICE CHANGED 22/03/01 WISTERIA COTTAGE SILVER STREET ALDERBURY SALISBURY WILTSHIRE SP5 3AN

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 ALTERARTICLES08/12/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: G OFFICE CHANGED 10/06/97 WISTERIA COTTAGE SILVER STREET ALDERBURY SALISBURY WILTSHIRE SP5 3AN

View Document

16/05/9716 May 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94 FROM: G OFFICE CHANGED 08/05/94 GABLES MEAD NETHERHAMPTON NR SALISBURY WILTS SP2 8PU

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991

View Document

04/04/914 April 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/04/914 April 1991

View Document

20/09/9020 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/06/8722 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/03/8522 March 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/85

View Document

14/02/8514 February 1985 CERTIFICATE OF INCORPORATION

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