UNCLE MAX LIMITED

Company Documents

DateDescription
09/04/139 April 2013 STRUCK OFF AND DISSOLVED

View Document

24/12/1224 December 2012 SECTION 519

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM
9 GRAFTON MEWS
LONDON
W1T 5HZ

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MITCHELL / 22/06/2010

View Document

08/04/118 April 2011 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/03/104 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/12/05 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

02/02/092 February 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MR JAMES DANIEL MITCHELL

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY FRANCIS LEHANE

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR JAMES MITCHELL

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR NAHREIN MIRZA

View Document

17/04/0817 April 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ￯﾿ᄑ NC 100/600
12/01/06

View Document

03/02/063 February 2006 NC INC ALREADY ADJUSTED
12/01/06

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/06/0522 June 2005 Incorporation

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