Advanced company searchLink opens in new window

BLUE MAX GROUP LIMITED

Company number 02311875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2015 TM01 Termination of appointment of Roger Hugh Knight Seelig as a director on 10 July 2015
07 Oct 2015 TM02 Termination of appointment of David Stafford Fawcus as a secretary on 10 July 2015
07 Oct 2015 AP03 Appointment of Nigel Brindley Plenderleith as a secretary on 10 July 2015
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2015 MR01 Registration of charge 023118750009, created on 10 July 2015
14 Jul 2015 MR01 Registration of charge 023118750010, created on 10 July 2015
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 205,195
29 May 2015 AA Group of companies' accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 205,195
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Reduce auth share capital 05/12/2014
20 May 2014 AA Group of companies' accounts made up to 31 December 2013
19 May 2014 AD01 Registered office address changed from Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on 19 May 2014
08 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 205,195
08 Apr 2014 CH01 Director's details changed for Viscountess Fenella Mountgarret on 4 April 2014
07 Apr 2014 CH01 Director's details changed for Mr Nigel Brindley Plenderleith on 4 April 2014
07 Apr 2014 CH01 Director's details changed for Mrs Mary Winifred Fawcus on 4 April 2014
07 Apr 2014 CH01 Director's details changed for Mr Paul Kenmuir Douglas Bevan on 4 April 2014
07 Apr 2014 CH01 Director's details changed for Mr David Stafford Fawcus on 4 April 2014
07 Apr 2014 CH03 Secretary's details changed for Mr David Stafford Fawcus on 4 April 2014
19 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Mar 2014 SH06 Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 205,195
19 Mar 2014 SH03 Purchase of own shares.
18 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders