MAX POWER INDUSTRIES LTD

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
6 THE LINKS
LONDON
E17 6LA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/10/127 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FITZGERALD / 01/05/2010

View Document

28/09/1028 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

24/11/0924 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

19/09/0919 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 224 BARRIER POINT ROAD THE ROYAL DOCKS LONDON E16 2SF

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: G OFFICE CHANGED 02/07/05 4 ALBERTA HOUSE, GASELEE STREET POPLAR LONDON LONDON E14 9QH

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 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