MAXIMAL UK LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: 39 BARTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 3HW

View Document

13/07/0913 July 2009 DIRECTOR RESIGNED MERCY CHEGE

View Document

15/06/0915 June 2009 Appointment Terminate, Director James Gatangi Logged Form

View Document

15/06/0915 June 2009 Appointment Terminate, Secretary Lucy Maina Logged Form

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/03/0926 March 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS MERCY CHEGE

View Document

10/03/0910 March 2009 Appointment Terminate, Secretary Mercy Chege Logged Form

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: 14 CONQUEST ROAD BEDFORD BEDFORDSHIRE MK42 9LR

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: 13 BRENTWOOD CLOSE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5PH

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 20-22 WELLINGTON STREET LUTON BEDFORDSHIRE PE34 3AW

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: ALPHA HOUSE, 646C KINGSBURY ROAD KINGSBURY LONDON NW9 9HN

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 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