MAXIMUS PROPERTY LETTING LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 STRUCK OFF AND DISSOLVED

View Document

03/04/153 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/1520 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/06/1420 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

23/07/1023 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK WILSON / 01/12/2009

View Document

01/04/091 April 2009 CURRSHO FROM 23/05/2009 TO 30/04/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 23 May 2008

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/05/07

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 3 TOWNHILL ROAD DUNFERMLINE FIFE KY12 0QY

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/05/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 23/05/06

View Document

23/01/0523 January 2005 REGISTERED OFFICE CHANGED ON 23/01/05 FROM: 12 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AX

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 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