MAXCLEAN.CO.UK LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/16

View Document

22/12/1622 December 2016 PREVEXT FROM 31/03/2016 TO 28/06/2016

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
1 BREANTMEAD GARDENS
LONDON
NW10 7DT

View Document

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

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 First Gazette

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: 42 WAVERLEY GARDENS LONDON NW10 7EE

View Document

29/01/0929 January 2009 DIRECTOR'S PARTICULARS SABIT ALPARSLAN

View Document

06/02/086 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 237 KENNINGTON LANE LONDON SE11 5QU

View Document

18/06/0518 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 149 TYLECROFT ROAD NORBURY LONDON SW16 4BJ

View Document

04/02/044 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information