MAXIMUM CONSULTING LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

19/01/1119 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIAN FRANCO CADONA / 09/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: G OFFICE CHANGED 10/12/98 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/983 December 1998 Incorporation

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