MAX HYDRAULICS 2007 LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2014

View Document

15/01/1415 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2013

View Document

15/11/1215 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/1215 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1215 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
UNIT 6 COLBOURNE AVENUE
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MOXHAM

View Document

12/10/1112 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN GRIFFITHS / 29/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 PREVSHO FROM 31/08/2010 TO 30/04/2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/11/0916 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
NUMBER ONE MERCURY HILTON CROSS BUSINESS PARK
WOLVERHAMPTON
WEST MIDLANDS
WV10 7QZ

View Document

16/05/0916 May 2009 DISS40 (DISS40(SOAD))

View Document

15/05/0915 May 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED SIMON MOXHAM

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM
3 ROBSONS WAY
AMBLE
MORPETH
NE65 0GA

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 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