- Company Overview for BLUE MAX GROUP LIMITED (02311875)
- Filing history for BLUE MAX GROUP LIMITED (02311875)
- People for BLUE MAX GROUP LIMITED (02311875)
- Charges for BLUE MAX GROUP LIMITED (02311875)
- More for BLUE MAX GROUP LIMITED (02311875)
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
|
|
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
|
|
16 Jun 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
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
|
|
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
19 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 March 2014
|
|
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 |