MAXWELL PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
25/02/1725 February 2017 CURRSHO FROM 30/06/2016 TO 31/10/2015

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/01/1710 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1628 December 2016 APPLICATION FOR STRIKING-OFF

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR OLALEKAN MAXWELL ODEDINA

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR IBIJOKE MAXWELL-ODEDINA

View Document

15/03/1615 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 SAIL ADDRESS CREATED

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
LAYNES HOUSE 526- 528
WATFORD WAY MILL-HILL
LONDON
NW7 4RS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/08/1326 August 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN BURTON

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MRS IBIJOKE ARABAMBI MAXWELL-ODEDINA

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS IBIJOKE ARABAMBI MAXWELL-ODEDINA

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY DARREN BURTON

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN BURTON

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR DARREN BURTON

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR IBIJOKE MAXWELL-ODEDINA

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
526 WATFORD WAY
LONDON
NW7 4RS
ENGLAND

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY IBIJOKE MAXWELL-ODEDINA

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
92 HILLSIDE GARDENS
EDGWARE
EDGWARE
HA8 8HD
ENGLAND

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MR DARREN BURTON

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR IBIJOKE MAXWELL-ODEDINA

View Document

15/04/1315 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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