MAX INTALENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 10/06/2510 June 2025 | Appointment of a voluntary liquidator | 
| 10/06/2510 June 2025 | Resolutions | 
| 10/06/2510 June 2025 | Statement of affairs | 
| 22/05/2522 May 2025 | Registered office address changed from Woodland Grange Woodlands Lane Bradley Stoke Bristol BS32 4JU United Kingdom to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2025-05-22 | 
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with updates | 
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with updates | 
| 29/06/2329 June 2023 | Change of details for Paul Maxin as a person with significant control on 2023-06-28 | 
| 29/06/2329 June 2023 | Change of details for Catherine Niblock as a person with significant control on 2023-06-28 | 
| 27/06/2327 June 2023 | Cessation of Paul Vernon Maxin as a person with significant control on 2016-07-01 | 
| 27/06/2327 June 2023 | Cessation of Catherine Anne Niblock as a person with significant control on 2016-07-01 | 
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with updates | 
| 28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | 
| 23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | 
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | 
| 27/03/1827 March 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | 
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VERNON MAXIN | 
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE NIBLOCK | 
| 01/07/161 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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