MAXDATA UK LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 STRUCK OFF AND DISSOLVED

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1023 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/0923 June 2009 First Gazette

View Document

13/11/0813 November 2008 EC REGS (DOMESTIC) ONSET OF INSOLVENCY

View Document

23/10/0823 October 2008 EC REGS (DOMESTIC) ONSET OF INSOLVENCY

View Document

23/10/0823 October 2008 EC REGS (DOMESTIC) ONSET OF INSOLVENCY

View Document

01/08/081 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/081 August 2008 ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR THOMAS STIEGLER

View Document

03/07/083 July 2008 DIRECTOR RESIGNED PETER RANG

View Document

03/07/083 July 2008 DIRECTOR RESIGNED ANTONIUS VAN DER PIJL

View Document

03/07/083 July 2008 SECRETARY RESIGNED ANTONIUS VAN DER PIJL

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED ANTONIUS GERARDUS VAN DER PIJL

View Document

20/02/0820 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0619 June 2006 NC INC ALREADY ADJUSTED 16/05/05

View Document

16/06/0616 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NC INC ALREADY ADJUSTED 20/07/04

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 26/03/03; NO CHANGE OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 SECT 394 AUD RES

View Document

01/05/021 May 2002 RETURN MADE UP TO 26/03/02; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/00

View Document

08/01/018 January 2001 � NC 1000/2201000 20/12/00

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: IT 7/8 THE BUSINESS CENTRE, MOLLY MILLARS LANE BERKSHIRE, RG41 2QZ

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

16/05/9716 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 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