MAX REYNOLDS LIMITED

Company Documents

DateDescription
07/03/127 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/117 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011:LIQ. CASE NO.1

View Document

07/12/117 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/09/111 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011:LIQ. CASE NO.1

View Document

03/03/113 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2011:LIQ. CASE NO.1

View Document

06/09/106 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2010:LIQ. CASE NO.1

View Document

26/08/0926 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008900,00009115

View Document

26/08/0926 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/08/0926 August 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: 141 WARDOUR STREET LONDON W1F 0UT

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 SECRETARY'S PARTICULARS FRANK MOSELEY

View Document

01/10/081 October 2008 DIRECTOR'S PARTICULARS FRANK MOSELEY

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 � NC 1000/100000 01/12

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 NC INC ALREADY ADJUSTED 01/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/10/012 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/11/9626 November 1996 EXEMPTION FROM APPOINTING AUDITORS 12/11/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/07/9520 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/08/939 August 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: G OFFICE CHANGED 28/01/91 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 15/11/90

View Document

11/01/9111 January 1991 Resolutions

View Document

27/11/9027 November 1990 COMPANY NAME CHANGED GEMPRIME LIMITED CERTIFICATE ISSUED ON 28/11/90

View Document

19/07/9019 July 1990 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