MAX BARNEY (EC2) LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2019:LIQ. CASE NO.1

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074091280008

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074091280007

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074091280006

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1824 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2018:LIQ. CASE NO.1

View Document

15/08/1715 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2017:LIQ. CASE NO.1

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 43 MORNINGTON ROAD CHINGFORD LONDON E4 7DT

View Document

01/07/161 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/161 July 2016 SPECIAL RESOLUTION TO WIND UP

View Document

01/07/161 July 2016 DECLARATION OF SOLVENCY

View Document

14/06/1614 June 2016 SUB-DIVISION 05/05/16

View Document

24/05/1624 May 2016 ADOPT ARTICLES 05/05/2016

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074091280007

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074091280008

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR GARY ANTHONY BURNS

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR PAUL GEORGE MILNER

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074091280006

View Document

12/11/1312 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 CHANGE PERSON AS DIRECTOR

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED TANIA BARD

View Document

29/03/1229 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 CORPORATE SECRETARY APPOINTED MORNINGTON SECRETAIRES LIMITED

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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