MAXXUS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS GREEN / 23/07/2015

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GWYN STONE / 23/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS GREEN / 10/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE WHITE COTTAGE 41 HIGH STREET WHEATHAMPSTEAD HERTFORDSHIRE AL4 8BB

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 2 NORFOLK COTTAGES AYOT ST LAWRENCE HERTFORDSHIRE AL6 9DA

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: THE WHITE COTTAGE 41HIGH STREET WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8BB

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 S386 DISP APP AUDS 14/01/94

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: LINCOLN HOUSE 34B HIGH STREET HARPENDEN HERTS AL5 2SX

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/09/8715 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/8726 August 1987 ALTER MEM AND ARTS 240787

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 COMPANY NAME CHANGED BRASSGLOW LIMITED CERTIFICATE ISSUED ON 19/08/87

View Document

18/06/8718 June 1987 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