MAXIMUM WEALTH LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1422 December 2014 APPLICATION FOR STRIKING-OFF

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
14 RYLSTONE ROAD
EASTBOURNE
EAST SUSSEX
BN22 7HH

View Document

29/07/1429 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
53 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4SF

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1225 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA JANE KEAR BROWN / 12/05/2012

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA JANE KEAR BROWN / 12/05/2012

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/06/1115 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA JANE KEAR WHITELAW / 15/03/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA JANE KEAR WHITELAW / 15/03/2011

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA JANE KEAR WHITELAW / 01/10/2009

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA JANE KEAR WHITELAW / 01/02/2010

View Document

10/06/1010 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITELAW

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN ROGERS

View Document

25/02/1025 February 2010 SECRETARY APPOINTED HENRIETTA JANE KEAR WHITELAW

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM
2 WELLESLEY PARADE
GODSTONE ROAD
WHYTELEAFE
SURREY
CR3 0BL

View Document

11/02/1011 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED HENRIETTA JANE KEAR WHITELAW

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, DIRECTOR HENRIETTA WHITELAW LOGGED FORM

View Document

08/05/088 May 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

29/04/0829 April 2008 CURRSHO FROM 31/10/2008 TO 31/07/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
STATION APPROACH
WOLDINGHAM ROAD
WOLDINGHAM
SURREY CR3 7LT

View Document

30/05/0630 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL BS8 2XN

View Document

07/10/027 October 2002 COMPANY NAME CHANGED
VOICE & DATE NETWORKS LIMITED
CERTIFICATE ISSUED ON 07/10/02

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM:
26 HEATH VIEW
KELLBROOK CRESCENT
SALFORD
MANCHESTER M7 3GH

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

13/05/0213 May 2002 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