MAXIMUM PROPERTY SERVICES LIMITED

Company Documents

DateDescription
07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM KPMG 37 ALBYN PLACE ABERDEEN SCOLAND AB10 1JB

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 30 CRAIGTON DRIVE PETERCULTER ABERDEEN ABERDEENSHIRE AB14 0SF

View Document

01/02/171 February 2017 NOTICE OF WINDING UP ORDER

View Document

01/02/171 February 2017 COURT ORDER NOTICE OF WINDING UP

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL MATTHEW GREIG / 28/04/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOAN LAWSON / 28/04/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/108 January 2010 Annual return made up to 28 April 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MAXWELL MATTHEW GREIG

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR MAXWELL GREIG

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTIC OF MORT/CHARGE *****

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 14 CARDEN PLACE ABERDEEN AB10 1UR

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/07/0528 July 2005 PARTIC OF MORT/CHARGE *****

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 21 ALBERT STREET ABERDEEN ABERDEENSHIRE AB25 1XX

View Document

17/05/0517 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/01/0513 January 2005 PARTIC OF MORT/CHARGE *****

View Document

23/12/0423 December 2004 PARTIC OF MORT/CHARGE *****

View Document

26/08/0426 August 2004 PARTIC OF MORT/CHARGE *****

View Document

26/08/0426 August 2004 PARTIC OF MORT/CHARGE *****

View Document

26/08/0426 August 2004 PARTIC OF MORT/CHARGE *****

View Document

26/08/0426 August 2004 PARTIC OF MORT/CHARGE *****

View Document

26/08/0426 August 2004 PARTIC OF MORT/CHARGE *****

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTIC OF MORT/CHARGE *****

View Document

21/02/0421 February 2004 PARTIC OF MORT/CHARGE *****

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/037 July 2003 MEMORANDUM OF ASSOCIATION

View Document

07/07/037 July 2003 COMPANY NAME CHANGED MACKINCO (30) LIMITED CERTIFICATE ISSUED ON 07/07/03

View Document

28/04/0328 April 2003 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