MAXIM PROJECT SUPPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
27/01/2227 January 2022 | Application to strike the company off the register |
26/01/2226 January 2022 | Micro company accounts made up to 2021-09-30 |
29/12/2129 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
02/12/212 December 2021 | Registered office address changed from 62 Long Mynd Road Northfield Birmingham West Midlands B31 1HJ to 17-19 Church Road Northfield Birmingham West Midlands B31 2JZ on 2021-12-02 |
19/11/2119 November 2021 | Secretary's details changed for Mrs Sharon Jane Popoola on 2021-11-17 |
18/11/2118 November 2021 | Director's details changed for Mr Nathaniel Christopher Popoola on 2021-11-17 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/08/1515 August 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/08/1327 August 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE POPOOLA / 01/08/2012 |
01/08/121 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/07/1122 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL CHRISTOPHER POPOOLA / 05/07/2010 |
05/08/105 August 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/12/095 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/08/091 August 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/07/079 July 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/09/065 September 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | DIRECTOR RESIGNED |
13/07/0413 July 2004 | SECRETARY RESIGNED |
13/07/0413 July 2004 | NEW SECRETARY APPOINTED |
13/07/0413 July 2004 | NEW DIRECTOR APPOINTED |
13/07/0413 July 2004 | REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 17-19 CHURCH ROAD NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2JZ |
13/07/0413 July 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
05/07/045 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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