MAXIMUM MORTGAGES LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 APPLICATION FOR STRIKING-OFF

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE HILL / 03/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY BARBARA SANDERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM:
C/O GARROD BECKETT & CO LTD
48 CAMBRIDGE ROAD
BARKING
ESSEX IG11 8NW

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM:
C/O GARROD BECKETT & CO LTD
48 CAMBRIDGE ROAD
BARKING
ESSEX IG11 8HH

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 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