MAXICORN LTD

Company Documents

DateDescription
05/09/135 September 2013 STATEMENT OF AFFAIRS/4.18

View Document

06/08/136 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2013

View Document

01/02/131 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013

View Document

09/08/129 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2012

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM
SUNWOOD FARM SUNWOOD FARM
ADVERSANE
BILLINGSHURST
WEST SUSSEX
RH14 9JG
UNITED KINGDOM

View Document

13/07/1113 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1113 July 2011 SPECIAL RESOLUTION TO WIND UP

View Document

13/07/1113 July 2011 DECLARATION OF SOLVENCY

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/06/1127 June 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 24/08/10 NO CHANGES

View Document

23/06/1123 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM MADISON HOUSE HIGH STREET SUNNINGHILL BERKSHIRE SL5 9NP

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR GWYN POWELL

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT FULLARTON REID

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER RIDGERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: G OFFICE CHANGED 27/04/04 DALE HOUSE LONDON ROAD, SUNNINGDALE BERKSHIRE SL5 0HB

View Document

30/09/0330 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: G OFFICE CHANGED 18/12/02 UNIT 5 HASLEMERE INDUSTRIAL ESTATE SILVER JUBILEE WAY CRANFORD MIDDLESEX TW4 6NF

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 UNIT 5, HASLEMERE INDUSTRIAL ESTATE, SILVER JUBILEE WAY CRANFORD, MIDDLESEX TW4 6NF

View Document

11/01/0211 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: G OFFICE CHANGED 17/09/01 39A LEICESTER ROAD SALFORD M7 4AS

View Document

24/08/0124 August 2001 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