Advanced company searchLink opens in new window

MAXIN LIMITED

Company number 02785390

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)
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 80,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 80,000
10 Oct 2013 AA Full accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
26 Feb 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
26 Feb 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Feb 2013 MAR Re-registration of Memorandum and Articles
26 Feb 2013 RR02 Re-registration from a public company to a private limited company
02 Oct 2012 AA Full accounts made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
02 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
14 Oct 2011 AA Full accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
10 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Sep 2010 AA Full accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Thomas Flight on 1 February 2010
26 Feb 2010 CH01 Director's details changed for Harry Stealey on 1 February 2010
02 Nov 2009 AA Full accounts made up to 31 March 2009
14 Apr 2009 287 Registered office changed on 14/04/2009 from 78 york street westminster london W1H 1DP
13 Mar 2009 363a Return made up to 01/02/09; full list of members