MAXIPART

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-09 with updates

View Document

18/07/2318 July 2023 Change of details for Mr Charles Edmund Browning as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/07/2317 July 2023 Secretary's details changed for Mrs Carol Elizabeth Browning on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Mr Charles Edmund Browning as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Charles Edmund Browning on 2023-07-17

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDMUND BROWNING

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/07/151 July 2015 SAIL ADDRESS CHANGED FROM: 8 REDWOOD CLOSE WEST END SOUTHAMPTON SO30 3SG ENGLAND

View Document

01/07/151 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND BROWNING / 09/06/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

06/07/096 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER BROWNING

View Document

22/08/0822 August 2008 SECRETARY APPOINTED MRS CAROL ELIZABETH BROWNING

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MR CHARLES EDMUND BROWNING

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY CARLA BROWNING

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 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