- Company Overview for MAXIMUM NETWORKS LIMITED (04222476)
- Filing history for MAXIMUM NETWORKS LIMITED (04222476)
- People for MAXIMUM NETWORKS LIMITED (04222476)
- Charges for MAXIMUM NETWORKS LIMITED (04222476)
- More for MAXIMUM NETWORKS LIMITED (04222476)
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) |
---|---|---|---|
31 Jul 2015 | MR04 | Satisfaction of charge 042224760003 in full | |
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2015
|
|
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | MR01 | Registration of charge 042224760003, created on 2 July 2015 | |
30 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT on 1 May 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | TM01 | Termination of appointment of Glen Parton as a director | |
01 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Peter Mcmullan on 23 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Glen Parton on 23 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Duncan Williams on 23 May 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
09 Jun 2009 | 288c | Director and secretary's change of particulars / stewart lines / 01/02/2009 |