THOMAS MAXWELL LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1415 May 2014 APPLICATION FOR STRIKING-OFF

View Document

03/06/133 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WARWICK / 24/08/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 8 BAKER STREET LONDON W1U 3LL

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0130 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 120 EAST ROAD LONDON N1 6AA

View Document

09/05/019 May 2001 COMPANY NAME CHANGED DEANGRID LIMITED CERTIFICATE ISSUED ON 09/05/01

View Document

19/04/0119 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information