MAX PROPERTY SERVICES LIMITED

Company Documents

DateDescription
06/09/176 September 2017 ORDER OF COURT - RESTORATION

View Document

17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

16/05/1216 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

11/08/1111 August 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/05/1131 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHANE NICHOLAS / 31/03/2009

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANINE SARAH NICHOLAS / 31/03/2009

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 EXEMPTION FROM APPOINTING AUDITORS 09/01/95

View Document

14/01/9514 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9426 April 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 NC INC ALREADY ADJUSTED 25/03/93

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

21/04/9321 April 1993 ￯﾿ᄑ NC 100/10000
25/03/93

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED
TRIGLAD PROPERTIES LIMITED
CERTIFICATE ISSUED ON 01/04/93

View Document

24/03/9324 March 1993 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