MAXXIM CONSULTING LLP

Company Documents

DateDescription
15/08/1715 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/05/1730 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1720 May 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 ANNUAL RETURN MADE UP TO 07/05/16

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN RUDDLE

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, LLP MEMBER SHARON HARDING

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID STANLEY

View Document

11/11/1511 November 2015 CORPORATE LLP MEMBER APPOINTED FRANK ENTERPRIZES LIMITED

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, LLP MEMBER JEREMY LASMAN

View Document

05/06/155 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE ARNOLD / 07/05/2015

View Document

05/06/155 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS SHARON NAOMI HARDING / 07/05/2015

View Document

05/06/155 June 2015 ANNUAL RETURN MADE UP TO 07/05/15

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN EDWIN RUDDLE / 22/08/2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, LLP MEMBER SOZEN LEIMON

View Document

30/05/1430 May 2014 ANNUAL RETURN MADE UP TO 07/05/14

View Document

07/05/147 May 2014 LLP MEMBER APPOINTED MS SHARON NAOMI HARDING

View Document

07/05/147 May 2014 LLP MEMBER APPOINTED MR DAVID MARK STANLEY

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 17 MANOR ROAD EAST MOLESEY SURREY

View Document

19/07/1319 July 2013 ANNUAL RETURN MADE UP TO 07/05/13

View Document

19/07/1319 July 2013 LLP MEMBER APPOINTED MR JEREMY JOSEPH BARTHOLEMEW RENZO LASMAN

View Document

19/07/1319 July 2013 LLP MEMBER APPOINTED MR JONATHAN EDWIN RUDDLE

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN HUNTER

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY RINGO

View Document

01/06/121 June 2012 ANNUAL RETURN MADE UP TO 07/05/12

View Document

22/05/1222 May 2012 LLP MEMBER APPOINTED IAN MICHAEL CURTIS HUNTER

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS TODD

View Document

08/07/118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE ARNOLD / 08/07/2011

View Document

08/07/118 July 2011 LLP MEMBER APPOINTED MR TIMOTHY ALAN RINGO

View Document

08/07/118 July 2011 ANNUAL RETURN MADE UP TO 07/05/11

View Document

08/07/118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ANDREW TODD / 01/10/2009

View Document

08/07/118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SOZEN LEIMON / 08/07/2011

View Document

29/06/1129 June 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 ANNUAL RETURN MADE UP TO 07/05/10

View Document

15/07/1015 July 2010 LLP MEMBER APPOINTED NICHOLAS ANDREW TODD

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 16 OLD BAILEY LONDON EC4M 7EG

View Document

25/09/0625 September 2006 MEMBER RESIGNED

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0520 March 2005 MEMBER'S PARTICULARS CHANGED

View Document

20/03/0520 March 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

20/03/0520 March 2005 MEMBER'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 ANNUAL RETURN MADE UP TO 20/02/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 ANNUAL RETURN MADE UP TO 20/02/03

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 MEMBER RESIGNED

View Document

17/01/0317 January 2003 NEW MEMBER APPOINTED

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/03/02

View Document

08/03/028 March 2002 NEW MEMBER APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 42 BROOK STREET LONDON W1K 5DB

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information