MAXBOX DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 Satisfaction of charge 059560380002 in full

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-04 with no updates

View Document

31/12/2231 December 2022 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059560380001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059560380001

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059560380002

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/10/1319 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O SNOOK BANK FARM NEWTON ON THE MOOR MORPETH NORTHUMBERLAND NE65 8EJ UNITED KINGDOM

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 40 JUBILEE CRESCENT ROTHBURY MORPETH NORTHUMBERLAND NE65 7QZ ENGLAND

View Document

26/10/1226 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLIN SHELL / 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JULIE POTT

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE POTT

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTT

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM WHITTON BANKS ROTHBURY MORPETH NORTHUMBERLAND NE65 7QH

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1028 May 2010 ARTICLES OF ASSOCIATION

View Document

28/05/1028 May 2010 ADOPT ARTICLES 21/05/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAXINE POTT / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLIN SHELL / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW POTT / 03/10/2009

View Document

07/10/097 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 PREVSHO FROM 31/10/2007 TO 31/08/2007

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/06/0810 June 2008 CURRSHO FROM 31/10/2008 TO 31/08/2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: WHITTON BANKS ROTHBURY NORTHUMBERLAND NE65 7QH

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

04/10/064 October 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