MAXIMUM VALUE LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1815 November 2018 APPLICATION FOR STRIKING-OFF

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM, 90 HIGH STREET, KELVEDON, COLCHESTER, ESSEX, CO5 9AA

View Document

16/12/1116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED PROFIT FROM INFORMATION LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL JACOBS / 06/12/2009

View Document

04/01/104 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY JOANNE JACOBS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/12/9815 December 1998 S252 DISP LAYING ACC 27/11/98

View Document

15/12/9815 December 1998 S366A DISP HOLDING AGM 27/11/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 NC INC ALREADY ADJUSTED 01/04/97

View Document

20/05/9720 May 1997 £ NC 100/110 01/04/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/08/967 August 1996 COMPANY NAME CHANGED DAVID PAUL JACOBS LIMITED CERTIFICATE ISSUED ON 08/08/96

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE, LONDON N20 0YZ

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 AUDITOR'S RESIGNATION

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 S369(4) SHT NOTICE MEET 28/01/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 SECRETARY RESIGNED

View Document

02/04/912 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 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