MAXIMUM VENTURES LIMITED

Company Documents

DateDescription
23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
399 COLDHARBOUR LANE
LONDON
SW9 8LQ
ENGLAND

View Document

20/07/1820 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/07/1820 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/1820 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAMRAAN KHAN

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM
71 CLAPHAM COMMON SOUTH SIDE
LONDON
SW4 9DA
ENGLAND

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM
C/O GRANVILLES
84 BALHAM HIGH ROAD
LONDON
SW12 9AG

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035757360007

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035757360006

View Document

17/06/1317 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR MOHAMMED NASSER KHAN

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

09/08/129 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM
230 STOCKWELL ROAD
LONDON
SW9 9SX

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMRAAN SHUJAAT KHAN / 05/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FOZIA KHAN / 05/05/2010

View Document

18/01/1018 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 EXEMPTION FROM APPOINTING AUDITORS 01/11/99

View Document

01/03/001 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 EXEMPTION FROM APPOINTING AUDITORS 24/06/99

View Document

18/06/9918 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: G OFFICE CHANGED 13/07/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

04/06/984 June 1998 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