MAXIM CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 APPLICATION FOR STRIKING-OFF

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/06/115 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES EASTBURN / 16/04/2010

View Document

16/05/1016 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/085 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 33 WADESON WAY CROFT WARRINGTON CHESHIRE WA3 7JP

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 COMPANY NAME CHANGED DOVEDALE DESIGN LTD CERTIFICATE ISSUED ON 06/11/03; RESOLUTION PASSED ON 31/10/03

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 14 DARNAWAY CLOSE GORSE COVERT WARRINGTON CHESHIRE WA3 6TR

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

15/05/9615 May 1996

View Document

15/05/9615 May 1996

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: 14 DARNAWAY CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 6TR

View Document

16/04/9616 April 1996 Incorporation

View Document

16/04/9616 April 1996 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