MAXIMUS LANGUAGE SERVICES LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-01-24

View Document

17/01/2317 January 2023 Registered office address changed from Flat C, 127 Ashmore Road Ashmore Road London W9 3DA United Kingdom to 16 C St. Julians Road London NW6 7LA on 2023-01-17

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/06/2015 June 2020 APPLICATION FOR STRIKING-OFF

View Document

15/06/2015 June 2020 DISS REQUEST WITHDRAWN

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

02/02/192 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 24 HENDERSON DRIVE LONDON NW8 8UF UNITED KINGDOM

View Document

22/09/1822 September 2018 PSC'S CHANGE OF PARTICULARS / MR MEERAIN ALI / 04/05/2018

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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