MAXIMUM SYSTEMS INTEGRATION LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
6-8 CHARLOTTE SQUARE
NEWCASTLE UPON TYNE
NE1 4XF

View Document

25/09/1425 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRISON

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MRS SUSAN VERNA HARRISON

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MRS SUSAN VERNA HARRISON

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRISON

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

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

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM COLLINGWOOD HOUSE, PRESTWICK PARK, PONTELAND NEWCASTLE UPON TYNE NE20 9SJ

View Document

03/10/113 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: G OFFICE CHANGED 26/09/07 CENTRE FOR ADVANCED INDUSTRY ROYAL QUAYS NORTH SHIELDS NE29 6DE

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 AUD RES

View Document

08/02/078 February 2007 AUDITOR'S RESIGNATION

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/035 November 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: G OFFICE CHANGED 17/02/03 HADRIAN HOUSE HIGHAM PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AF

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/11/0225 November 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 AMENDING 88(2)

View Document

23/07/0123 July 2001 NC INC ALREADY ADJUSTED 17/07/01

View Document

23/07/0123 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0123 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 � NC 100/116000 17/07

View Document

23/07/0123 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: G OFFICE CHANGED 02/02/01 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 01/01/02

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 COMPANY NAME CHANGED SANDCO 685 LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

30/08/0030 August 2000 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