BRIDKIRK MAXIMUM LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-02-02

View Document

10/02/2310 February 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-02

View Document

09/02/239 February 2023 Termination of appointment of Gary Sheehan as a director on 2023-02-02

View Document

09/02/239 February 2023 Cessation of Gary Sheehan as a person with significant control on 2023-02-02

View Document

09/02/239 February 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02

View Document

09/02/239 February 2023 Registered office address changed from 22 Ridings Road Glossop SK13 1PA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 DIRECTOR APPOINTED MR GARY SHEEHAN

View Document

17/09/2017 September 2020 CESSATION OF MESUT SEN AS A PSC

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SHEEHAN

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 4 DORNEYWOOD WAY NEWBURY RG14 2FA UNITED KINGDOM

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR MESUT SEN

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR MESUT SEN

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 83 SANDY LANE DEREHAM NR19 2EF UNITED KINGDOM

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MESUT SEN

View Document

03/01/203 January 2020 CESSATION OF DEXTER COURTNEY HALL AS A PSC

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEXTER HALL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEXTER COURTNEY HALL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DEXTER COURTNEY HALL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

13/08/1913 August 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CESSATION OF CEDRIC ROBERT ROBERT AS A PSC

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 52 CLARE ROAD BOOTLE L20 9NA ENGLAND

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR CEDRIC ROBERT

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 25 BIRCHDALE HYTHE SOUTHAMPTON SO45 3HX ENGLAND

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR CEDRIC ROBERT

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDRIC ROBERT

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM HADDOW

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR LIAM HADDOW

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM HADDOW

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/02/182 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

02/02/182 February 2018 CESSATION OF LIAM HADDOW AS A PSC

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

10/10/1710 October 2017 CESSATION OF ANDREW CHARNOCK AS A PSC

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR MANUEL UZQUETA

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 8 HARDY ROAD NORWICH NR1 1JN UNITED KINGDOM

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MANUEL GONZALEZ DE UZQUETA

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 94 SCOTT ROAD NORWICH NR1 1YR UNITED KINGDOM

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARNOCK

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG WICKINS

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 44 HIGH CRESCENT KIRKBY IN ASHFIELD NG17 9BT

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED ANDREW CHARNOCK

View Document

04/04/164 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 13 HARMONY STREET MILNROW ROCHDALE OL16 3DE UNITED KINGDOM

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DYSON

View Document

09/04/159 April 2015 DIRECTOR APPOINTED CRAIG WICKINS

View Document

02/10/142 October 2014 DIRECTOR APPOINTED DOMINIC DYSON

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

04/09/144 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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