MAXIMUM SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/185 December 2018 APPLICATION FOR STRIKING-OFF

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/10/158 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/01/152 January 2015 PREVSHO FROM 04/04/2014 TO 03/04/2014

View Document

12/10/1412 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 05/04/2013 TO 04/04/2013

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/10/1214 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

06/12/116 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/10/099 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA SAINSBURY / 06/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LOUIS WHITMORE / 06/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 05/04/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 S386 DISP APP AUDS 14/07/98

View Document

21/07/9821 July 1998 S366A DISP HOLDING AGM 14/07/98

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/07/9821 July 1998 S252 DISP LAYING ACC 14/07/98

View Document

14/01/9814 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/12/941 December 1994 ALTER MEM AND ARTS 14/10/94

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON, LONDON NW4 4EB

View Document

06/10/946 October 1994 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