MAKX LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

11/10/2311 October 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

20/10/2220 October 2022 Statement of affairs

View Document

20/10/2220 October 2022 Resolutions

View Document

13/10/2213 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/10/2213 October 2022 Statement of affairs

View Document

03/10/223 October 2022 Registered office address changed from 8/12 Priestgate Peterborough Cambridgeshire PE1 1JA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-10-03

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

17/09/2217 September 2022 Compulsory strike-off action has been suspended

View Document

17/09/2217 September 2022 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

08/11/198 November 2019 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ASAD MAHMOOD

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AZER MAHMOOD / 24/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZER MAHMOOD

View Document

24/10/1824 October 2018 CESSATION OF ASAD MEHMOOD AS A PSC

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED FUTURE-BOX GLOBAL LTD CERTIFICATE ISSUED ON 23/10/18

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR AZER MAHMOOD

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 6 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBRIDGESHIRE PE1 2DU ENGLAND

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD MEHMOOD / 11/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD MAHMOOD / 11/05/2017

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD MEHMOOD / 28/04/2017

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