GMAX CONTRACTS LTD

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-11-06

View Document

13/11/2313 November 2023 Statement of affairs

View Document

13/11/2313 November 2023 Appointment of a voluntary liquidator

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Registered office address changed from 5 Marine Square Brighton BN2 1DL England to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2023-11-13

View Document

13/11/2313 November 2023 Resolutions

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Current accounting period shortened from 2023-11-30 to 2023-09-30

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

16/06/2116 June 2021 Registered office address changed from Flat 2 70 Oaklands Park Avenue Ilford IG1 1TG England to 70 Park View Mansions Abercrombie Road London E20 1FQ on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mr Maksim Gudincov as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Maksim Gudincov on 2021-06-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 28 GREENSLADE ROAD BARKING LONDON IG11 9XE ENGLAND

View Document

04/03/194 March 2019 COMPANY NAME CHANGED MAKSIM CONTRACTS LTD CERTIFICATE ISSUED ON 04/03/19

View Document

28/11/1828 November 2018 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