MAX IMAGING SYSTEMS LIMITED

Company Documents

DateDescription
27/07/0527 July 2005 DISSOLVED

View Document

27/04/0527 April 2005 ADMINISTRATION TO DISSOLUTION

View Document

19/04/0519 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

25/11/0425 November 2004 ADMINISTRATORS PROGRESS REPORT

View Document

28/06/0428 June 2004 RESULT OF MEETING OF CREDITORS

View Document

08/06/048 June 2004 STATEMENT OF PROPOSALS

View Document

20/05/0420 May 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

26/04/0426 April 2004 APPOINTMENT OF ADMINISTRATOR

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: G OFFICE CHANGED 01/10/02 25/27 PANTBACH ROAD BIRCHGROVE CARDIFF CF4 1TU

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 AMEN 123-NC INC TO 220000 040698

View Document

18/02/0218 February 2002 � NC 150100/220000 14/12

View Document

18/02/0218 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED 14/12/01

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 AUDITOR'S RESIGNATION

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 04/06/98

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 04/06/98

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: G OFFICE CHANGED 08/07/98 FIRCROFT WAY EDENBRIDGE KENT TN8 6ET

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

19/03/9819 March 1998 ADOPT MEM AND ARTS 20/03/97

View Document

19/03/9819 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/03/97

View Document

19/03/9819 March 1998 � NC 100/150100 20/03

View Document

19/03/9819 March 1998 NC INC ALREADY ADJUSTED 20/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 COMPANY NAME CHANGED JENKIND LIMITED CERTIFICATE ISSUED ON 20/12/95

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM: G OFFICE CHANGED 18/12/95 120 EAST ROAD LONDON N1 6AA

View Document

11/12/9511 December 1995 900 SHARES CANCELLED 06/12/95

View Document

11/12/9511 December 1995 � NC 1000/100 06/12/95

View Document

16/11/9516 November 1995 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