MAX-MAX PC LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 STRUCK OFF AND DISSOLVED

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM C/O MR PINO PORCU 94 - 96 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AE UNITED KINGDOM

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPINO PORCU

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MURRAY

View Document

18/04/1118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O MR PINO PORCU 94 - 96 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AE UNITED KINGDOM

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM REDWOOD EMBANKMENT ROAD TURTON BOLTON LANCASHIRE BL7 0LJ

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPINO PORCU / 05/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPINO PORCU / 03/04/2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM 45/49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 C/O DOWNHAM MORRIS MAYOR CO 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 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