MAXTEC I.T. LIMITED

Company Documents

DateDescription
16/05/1116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE HAMMOND / 03/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/05/0918 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY ELAINE COOP

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MRS IRINA ALBERTOVNA HAMMOND

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: G OFFICE CHANGED 02/06/00 10A ROYAL PARADE CHISLEHURST KENT BR7 6NR

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: G OFFICE CHANGED 30/06/99 IAS LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: G OFFICE CHANGED 18/06/98 ANGEL HOUSE 338 346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 S366A DISP HOLDING AGM 26/05/98

View Document

18/06/9818 June 1998 S252 DISP LAYING ACC 26/05/98

View Document

18/06/9818 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

03/04/983 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/983 April 1998 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