MAXIMVS LIMITED

Company Documents

DateDescription
28/09/2328 September 2023 Final Gazette dissolved following liquidation

View Document

28/09/2328 September 2023 Final Gazette dissolved following liquidation

View Document

28/06/2328 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

20/05/2220 May 2022 Statement of affairs

View Document

20/05/2220 May 2022 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / AFB SERVICES LTD / 11/03/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CESSATION OF CHRISTINE DAWN FITZGERALD AS A PSC

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFB SERVICES LTD

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026470060004

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FITZGERALD

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FITZGERALD

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026470060003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MS CHRISTINE DAWN FITZGERALD / 06/04/2016

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

17/02/1717 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 658

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM UNIT 3, WOOL HOUSE 74 BACK CHURCH LANE LONDON E1 1LX ENGLAND

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM AXE AND BOTTLE COURT 70 NEWCOMEN STREET LONDON SE1 1YT

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR ANTHONY FREDERICK BAKER

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR LEE JONES

View Document

14/09/1514 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/121 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR LEE JONES

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/1015 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DAWN FITZGERALD / 07/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DAWN FITZGERALD / 07/09/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE PIZZEY

View Document

09/11/099 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BENSON

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MELANIE JANE PIZZEY

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NC INC ALREADY ADJUSTED 21/07/06

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 AUDITOR'S RESIGNATION

View Document

13/10/0313 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/0313 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 £ IC 531/500 23/04/02 £ SR 31@1=31

View Document

10/06/0210 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/026 June 2002 COMPANY NAME CHANGED MAXIMVS PUBLICATIONS LTD. CERTIFICATE ISSUED ON 06/06/02

View Document

22/10/0122 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 25 NEW ST SQUARE LONDON EC4A 3LN

View Document

19/10/0019 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 90 TOOLEY STREET LONDON SE1 2TH

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 £ NC 1000/1500 04/12/9

View Document

18/03/9718 March 1997 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ALTER MEM AND ARTS 04/12/96

View Document

18/03/9718 March 1997 NC INC ALREADY ADJUSTED 04/12/96

View Document

18/03/9718 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9718 March 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/03/9718 March 1997 RE SECTION 80 04/12/96

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

01/10/961 October 1996 CONVE 16/09/96

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 12/09/96

View Document

01/10/961 October 1996 VARYING SHARE RIGHTS AND NAMES 12/09/96

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/09/9529 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 2 ATHENAEUM HOUSE LONDON N20 9AE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 RE SHARES 19/01/94

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9AE

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

20/08/9320 August 1993 COMPANY NAME CHANGED PAYROLLER PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 23/08/93

View Document

20/08/9320 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/93

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED RATENOTICE LIMITED CERTIFICATE ISSUED ON 15/06/93

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 12 - 16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE.

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/09/9119 September 1991 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