GLENN MAXWELL LIMITED

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a members' voluntary winding up

View Document

11/12/2311 December 2023 Removal of liquidator by court order

View Document

11/12/2311 December 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-02

View Document

25/03/2225 March 2022 Registered office address changed from Chignal Grange Chignal Road Chignal Smealey Chelmsford CM1 4SZ England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2022-03-25

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN MAXWELL ABBOTT / 13/12/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM CHIGNAL GRANGE CHIGNAL ROAD CHIGNAL SMEALEY CHELMSFORD CM1 4SZ ENGLAND

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 7 LITTLE NORSEY ROAD BILLERICAY ESSEX CM11 1BL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ABBOTT

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MRS ADRIANNE HELEN MARIE ABBOTT

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/176 June 2017 ADOPT ARTICLES 15/05/2017

View Document

06/06/176 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 375

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOGAN

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/10/1016 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EUGENE LOGAN / 18/09/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: CITYGATE HOUSE 399-425 EASTERN AVENUE GANTS HILL ILFORD ESSEX IG2 6LR

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 £ IC 1000/750 10/01/03 £ SR 250@1=250

View Document

02/11/022 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 4 BROOKWAY BLACKHEATH LONDON SE3 9BJ

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NC INC ALREADY ADJUSTED 01/10/99

View Document

24/02/0024 February 2000 £ NC 100/100000 01/10/99

View Document

24/02/0024 February 2000 ADOPTMEMORANDUM01/10/99

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9610 October 1996 ALTER MEM AND ARTS 27/09/96

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED TONEMUSIC LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document

18/09/9618 September 1996 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