MAX WATT DESIGN LIMITED

Company Documents

DateDescription
28/01/2028 January 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 8-10 FAIRLAND STREET WYMONDHAM NORFOLK NR18 0AW ENGLAND

View Document

17/07/1917 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1917 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/07/1917 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS CHRISTUO

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR CHRIS CHRISTUO

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056979200001

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY DELISA REMFRY / 21/06/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY LANGLEY / 05/02/2014

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN THORNDYKE

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY JUSTIN THORNDYKE

View Document

26/02/1426 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 DIRECTOR APPOINTED MS TRACEY LANGLEY

View Document

13/11/1313 November 2013 ADOPT ARTICLES 24/10/2013

View Document

13/11/1313 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY REMFRY

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 12 CHURCH STREET CROMER NORFOLK NR27 9ER ENGLAND

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MR JUSTIN MARK THORNDYKE

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR JUSTIN MARK THORNDYKE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED ODSOCK LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DELISA REMFRY / 03/02/2011

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DELISA REMFRY / 04/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 12 CHURCH STREET CROMER NORFOLK NR27 9EY

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM CHANCELLOR COTTAGE 46 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY KAREN MCLEAVY

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT REMFRY

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED TRACEY DELISA REMFRY

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: CHANCELLOR COTTAGE 47 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

04/02/064 February 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