MAXBRIDGE SOLUTIONS LIMITED

Company Documents

DateDescription
14/12/1514 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

29/03/1229 March 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MCATEER / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ALEXANDRE RAMSAY / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG MARTIN

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR LOUIS ALEXANDRA FRANCIS RAMSAY

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: GISTERED OFFICE CHANGED ON 17/09/2008 FROM RUNNYMEDE MALTHOUSE, RUNNEMEDE ROAD, EGHAM SURREY TW20 9BD

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CRAIG MARTIN

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 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