MAXIMUM WASH LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

16/10/0916 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 22 TWYFORD AVENUE LITHERLAND LIVERPOOL MERSEYSIDE L21 9JX

View Document

02/10/072 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0328 November 2003 Incorporation

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