MAXI GLOBAL TRADING LTD

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1429 January 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ZAFER MAHMOOD

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MISS VERA GEILING

View Document

09/08/139 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM
ACORN BUSINESS CENTRE FOUNTAIN STREET NORTH
BURY
LANCASHIRE
BL9 7AN
UNITED KINGDOM

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED G-4CE LTD
CERTIFICATE ISSUED ON 26/07/12

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFER MAHMOOD / 01/05/2012

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY NOOR BEGUM

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR ZAFER MAHMOOD

View Document

01/03/111 March 2011 SECRETARY APPOINTED MS ORSOLYA JOZSA

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MAHMOOD

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/06/1021 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED ACORN UTILITIES LIMITED
CERTIFICATE ISSUED ON 26/04/10

View Document

17/04/1017 April 2010 CHANGE OF NAME 31/03/2010

View Document

12/04/1012 April 2010 CHANGE OF NAME 31/03/2010

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MS DEBORAH MAHMOOD

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ZAFER MAHMOOD

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED GISHA AVIATION LIMITED
CERTIFICATE ISSUED ON 20/08/08

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM
56 GREEN STREET
RADCLIFFE
MANCHESTER
M26 3ED
UNITED KINGDOM

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR NOOR BEGUM

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MRS NOOR BEGUM

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM
ACORN BUSINESS CENTRE
FOUNTAIN STREET NORTH
BURY
LANCASHIRE
BL9 7AN

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS; AMEND

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

09/07/069 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM:
114 MANCHESTER OLD ROAD
MIDDLETON
MANCHESTER M45 7BN

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED
CLEVER CLOGS (ROCHDALE) LIMITED
CERTIFICATE ISSUED ON 20/04/06

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM:
LEVELL & CO ATLANTIC BUSINESS
CENTRE ATLANTIC STREET
BROADHEATH
ALTRINCHAM WA14 5NQ

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

14/06/0514 June 2005 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