MAXFIELD SEARCH & SELECTION LIMITED
Company Documents
Date | Description |
---|---|
18/08/2318 August 2023 | Final Gazette dissolved following liquidation |
18/08/2318 August 2023 | Final Gazette dissolved following liquidation |
18/05/2318 May 2023 | Return of final meeting in a creditors' voluntary winding up |
17/05/2217 May 2022 | Liquidators' statement of receipts and payments to 2022-03-17 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJNESH KUMAR JAIN |
16/08/1716 August 2017 | DISS40 (DISS40(SOAD)) |
15/08/1715 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/05/172 May 2017 | FIRST GAZETTE |
08/06/168 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/12/1412 December 2014 | DIRECTOR APPOINTED MR JAMES ANTHONY STEPHENSON |
09/07/149 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY LONDON NW7 3JR |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM |
07/09/127 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/09/124 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/06/1213 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/04/1227 April 2012 | 27/04/12 STATEMENT OF CAPITAL GBP 200 |
30/03/1230 March 2012 | RETURN OF PURCHASE OF OWN SHARES |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR AMIT PANDIT |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/08/1010 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/07/1013 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
13/04/1013 April 2010 | 26/03/10 STATEMENT OF CAPITAL GBP 300 |
01/04/101 April 2010 | DIRECTOR APPOINTED AMIT PANDIT |
01/04/101 April 2010 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 54 MILLWAY MILL HILL LONDON NW73RA |
31/03/1031 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010 |
29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAXFIELD SEARCH & SELECTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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