MAXIMIZE DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURT / 29/08/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY JOY BURT

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM THE POST OFFICE 25 HIGH STREET COLEFORD GLOUCESTERSHIRE GL16 8HA

View Document

28/01/1528 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/01/1118 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURT / 02/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: THE POST OFFICE, 25 HIGH STREET COLEFORD GLOUCESTERSHIRE GL16 8HA

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 262 CHURCH ROAD FRAMPTON COTTERELL BRISTOL GLOUCESTERSHIRE BS36 2BH

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 17 RYECROFT ROAD FRAMPTON COTTERELL BRISTOL BS36 2HP

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 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


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