MAXMAIL

Company Documents

DateDescription
10/01/2310 January 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Final Gazette dissolved following liquidation

View Document

10/10/2210 October 2022 Return of final meeting in a members' voluntary winding up

View Document

01/11/211 November 2021 Registered office address changed from 14-15 Triangle South Clifton Bristol BS8 1EY England to 38-42 Newport Street Swindon SN1 3DR on 2021-11-01

View Document

29/10/2129 October 2021 Declaration of solvency

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Satisfaction of charge 1 in full

View Document

20/10/2120 October 2021 Termination of appointment of Bristol Legal Services Limited as a secretary on 2021-10-20

View Document

20/10/2120 October 2021 Satisfaction of charge 2 in full

View Document

08/10/218 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 REDUCE ISSUED CAPITAL 10/12/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM SUITE 44 60 WESTBURY HILL WESTBURY ON TRYM BRISTOL BS9 3UJ

View Document

01/02/161 February 2016 SAIL ADDRESS CHANGED FROM: C/O BOURSE COMPANY SERVICES LIMITED PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE ENGLAND

View Document

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 REDUCE ISSUED CAPITAL 18/12/2015

View Document

26/01/1526 January 2015 10/12/2014

View Document

15/01/1515 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRISTOL LEGAL SERVICES LIMITED / 01/01/2015

View Document

14/01/1414 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 SAIL ADDRESS CREATED

View Document

07/01/117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/07/108 July 2010 REDUCE ISSUED CAPITAL 21/06/2010

View Document

08/07/108 July 2010 REDUCE ISSUED CAPITAL 14/06/2010

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRISTOL LEGAL SERVICES LIMITED / 01/10/2009

View Document

31/12/0931 December 2009 REDUCE ISSUED CAPITAL 10/12/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REDUCE ISSUED CAPITAL 04/12/2008

View Document

23/01/0823 January 2008 REDUCE ISSUED CAPITAL 01/11/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REDUCE ISSUED CAPITAL 20/01/07

View Document

16/10/0716 October 2007 REDUCE ISSUED CAPITAL 20/01/07

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: HORSLEY COURT HORSLEY STROUD GLOUCESTERSHIRE GL6 0PW

View Document

19/01/0419 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/02/039 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 SALE & PUR AGREEMENT 23/02/99

View Document

15/03/9915 March 1999 S366A DISP HOLDING AGM 10/02/99

View Document

15/03/9915 March 1999 NC INC ALREADY ADJUSTED 10/02/99

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 £ NC 100/750000 10/02/99

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/996 January 1999 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