THE MAXTREAD GROUP LTD

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/04/141 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED MAXTREAD 2 TRADE LTD CERTIFICATE ISSUED ON 14/01/13

View Document

09/01/139 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 COMPANY NAME CHANGED TYRE EXCHANGE SUPERSITES LTD CERTIFICATE ISSUED ON 09/01/13

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM TENON TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH SMITH / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 08/03/2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH SMITH / 08/03/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH SMITH / 08/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 08/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM RICHMOND HOUSE 1 LOWTHIAN ROAD HARTLEPOOL TS24 8BH

View Document

04/07/084 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 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