MAXWELL INSTRUMENTS LIMITED

Company Documents

DateDescription
07/06/137 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 12 GLENVIEW DRIVE FALKIRK FK1 5JU

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/03/952 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993

View Document

31/08/9231 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 16 EAST STREET ST. COMBS FRASERBURGH ABERDEENSHIRE

View Document

15/01/9215 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992

View Document

27/03/9127 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9113 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/918 March 1991 COMPANY NAME CHANGED OFFICENOTION LIMITED CERTIFICATE ISSUED ON 11/03/91

View Document

06/03/916 March 1991 ALTER MEM AND ARTS 13/02/91

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 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