- Company Overview for MAXIMISE PROPERTIES LIMITED (03634645)
- Filing history for MAXIMISE PROPERTIES LIMITED (03634645)
- People for MAXIMISE PROPERTIES LIMITED (03634645)
- Charges for MAXIMISE PROPERTIES LIMITED (03634645)
- More for MAXIMISE PROPERTIES LIMITED (03634645)
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) |
---|---|---|---|
08 Jul 2003 | 395 | Particulars of mortgage/charge | |
28 May 2003 | 395 | Particulars of mortgage/charge | |
25 Jan 2003 | 395 | Particulars of mortgage/charge | |
21 Nov 2002 | 395 | Particulars of mortgage/charge | |
08 Oct 2002 | 363s | Return made up to 14/09/02; full list of members | |
08 Oct 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
08 Oct 2002 | 288a | New secretary appointed;new director appointed | |
08 Oct 2002 | 88(2)R | Ad 27/09/02--------- £ si 2@1=2 £ ic 2/4 | |
08 Oct 2002 | 288b | Secretary resigned | |
18 Jun 2002 | AA | Total exemption small company accounts made up to 30 September 2001 | |
11 Oct 2001 | CERTNM | Company name changed michael heppell LIMITED\certificate issued on 11/10/01 | |
27 Sep 2001 | 363s | Return made up to 14/09/01; full list of members | |
28 Jul 2001 | AA | Total exemption small company accounts made up to 30 September 2000 | |
16 Jul 2001 | 287 | Registered office changed on 16/07/01 from: john shackleton & co wira house ring road west park leeds west yorkshire LS16 6EB | |
13 Jul 2001 | 287 | Registered office changed on 13/07/01 from: 23 saint hildas road hexham northumberland NE46 2HE | |
03 Jul 2001 | 395 | Particulars of mortgage/charge | |
01 Mar 2001 | CERTNM | Company name changed zoom the creative cosultancy lim ited\certificate issued on 01/03/01 | |
20 Nov 2000 | 363s | Return made up to 14/09/00; full list of members | |
20 Nov 2000 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
16 Nov 2000 | 287 | Registered office changed on 16/11/00 from: hadrian business centre 9 north terrace, hexham northumberland NE46 1NU | |
24 Jul 2000 | AA | Accounts for a small company made up to 30 September 1999 | |
28 Oct 1999 | 288b | Secretary resigned;director resigned | |
28 Oct 1999 | 288a | New secretary appointed | |
26 Oct 1999 | 363s | Return made up to 14/09/99; full list of members | |
16 Oct 1998 | 288b | Secretary resigned |