MAXLINE COMPUTING LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA MACKENZIE

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA MACKENZIE

View Document

17/03/1017 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MACKENZIE / 21/12/2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA EDITH MACKENZIE / 21/12/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA EDITH MACKENZIE / 21/12/2009

View Document

29/04/0929 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/05/0022 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/01/01

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ESSEX SS1 2JU

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 50 SOUTHCHURCH ROAD SOUTHEND SS1 2LZ

View Document

31/01/9831 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS; AMEND

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

26/02/9626 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 ADOPT MEM AND ARTS 11/02/96

View Document

26/02/9626 February 1996

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9522 December 1995 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