- Company Overview for MAXMAIL (03694093)
- Filing history for MAXMAIL (03694093)
- People for MAXMAIL (03694093)
- Charges for MAXMAIL (03694093)
- Insolvency for MAXMAIL (03694093)
- More for MAXMAIL (03694093)
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) |
---|---|---|---|
10 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Aug 2022 | AD01 | Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 15 August 2022 | |
01 Nov 2021 | AD01 | Registered office address changed from 14-15 Triangle South Clifton Bristol BS8 1EY England to 38-42 Newport Street Swindon SN1 3DR on 1 November 2021 | |
29 Oct 2021 | LIQ01 | Declaration of solvency | |
29 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2021 | TM02 | Termination of appointment of Bristol Legal Services Limited as a secretary on 20 October 2021 | |
20 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
20 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
08 Oct 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from Suite 53 42 Triangle West Bristol BS8 1ES England to 14-15 Triangle South Clifton Bristol BS8 1EY on 13 September 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
09 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Suite 44 60 Westbury Hill Westbury on Trym Bristol BS9 3UJ to Suite 53 42 Triangle West Bristol BS8 1ES on 4 January 2017 | |
01 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD02 | Register inspection address has been changed from C/O Bourse Company Services Limited Pembroke House 7 Brunswick Square Bristol BS2 8PE England to 6 Lower Park Row Bristol BS1 5BJ | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | RESOLUTIONS |
Resolutions
|