MAXIMUM RELATIONAL SYSTEMS LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1014 June 2010 APPLICATION FOR STRIKING-OFF

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/05/1013 May 2010 PREVSHO FROM 30/04/2010 TO 30/11/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA DAVIES / 27/04/2009

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MAXWELL SMITH / 27/04/2009

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 22 BELLAND DRIVE, CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 9HU

View Document

03/09/083 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 19 PILFORD AVENUE CHELTENHAM GLOUCESTERSHIRE GL53 9EJ

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 10 PILFORD AVENUE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 9EH

View Document

01/05/991 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 56 ELDON ROAD CHELTENHAM GLOUCESTERSHIRE GL50 6TU

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: 55 NEW STREET CHELTENHAM GL50 3LU

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/04/9412 April 1994

View Document

12/04/9412 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991

View Document

05/06/905 June 1990

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

05/06/905 June 1990

View Document

05/06/905 June 1990 Resolutions

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 20/04/90

View Document

05/06/905 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/909 May 1990 COMPANY NAME CHANGED JOYCOURT LIMITED CERTIFICATE ISSUED ON 10/05/90

View Document

04/04/904 April 1990 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