Advanced company searchLink opens in new window

MAXIM SUPPLIES LIMITED

Company number 03342673

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)
21 May 2004 AA Total exemption full accounts made up to 30 September 2003
27 Apr 2003 363s Return made up to 01/04/03; full list of members
04 Feb 2003 AA Total exemption full accounts made up to 30 September 2002
06 Jun 2002 363s Return made up to 01/04/02; full list of members
29 Jan 2002 AA Total exemption full accounts made up to 30 September 2001
15 May 2001 363s Return made up to 01/04/01; full list of members
21 Jan 2001 AA Full accounts made up to 30 September 2000
17 May 2000 363s Return made up to 01/04/00; full list of members
31 Mar 2000 AA Full accounts made up to 30 September 1999
31 Mar 2000 AA Full accounts made up to 30 September 1998
06 Jul 1999 363s Return made up to 01/04/99; no change of members
23 Nov 1998 225 Accounting reference date extended from 30/04/98 to 30/09/98
10 Nov 1998 DISS40 Compulsory strike-off action has been discontinued
04 Nov 1998 363b Return made up to 01/04/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/04/98; full list of members
04 Nov 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
04 Nov 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Oct 1998 287 Registered office changed on 12/10/98 from: 68 cummings street derby derbyshire DE23 6WW
29 Sep 1998 GAZ1 First Gazette notice for compulsory strike-off
23 May 1997 88(2)R Ad 19/05/97--------- £ si 1@1=1 £ ic 1/2
23 May 1997 287 Registered office changed on 23/05/97 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP
23 May 1997 288b Secretary resigned
23 May 1997 288b Director resigned
23 May 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 Apr 1997 NEWINC Incorporation