MAXIMUM SECURITIES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

25/12/2425 December 2024 Accounts for a dormant company made up to 2024-04-23

View Document

23/04/2423 April 2024 Annual accounts for year ending 23 Apr 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from 36 Wade Street Burslem Stoke on Trent Staffordshire ST6 1HP to 66 Hamil Road Burslem Stoke-on-Trent Staffordshire ST6 1AU on 2024-03-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BALL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

11/06/1611 June 2016 14/08/15 NO CHANGES

View Document

11/06/1611 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM 36 WADE STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 1HP

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM PO BOX 3612 STOKE ON TRENT STAFFORDSHIRE ST6 9EJ

View Document

11/06/1611 June 2016 COMPANY RESTORED ON 11/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 STRUCK OFF AND DISSOLVED

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS PATRICIA ANN BALL

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM PO BOX 3612 MAXIMUM SECURITIES HOUSE PO BOX 3612 STOKE-ON-TRENT STAFFORDSHIRE ST6 9EJ

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA WIGGINTON / 23/07/2014

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 23/07/14 STATEMENT OF CAPITAL GBP 2

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BRINDLEY

View Document

23/07/1423 July 2014 23/07/14 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR LEANNE MATHEWS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA WIGGINTON / 02/07/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRINDLEY / 02/07/2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS LEANNE MATHEWS

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 39 HESKETH AVENUE BALL GREEN STOKE ON TRENT STAFFORDSHIRE ST6 8AN UNITED KINGDOM

View Document

03/05/133 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/04/1025 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA WIGGINTON / 02/04/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRINDLEY / 02/04/2010

View Document

20/12/0920 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MISS TINA WIGGINTON

View Document

10/04/0910 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information