Advanced company searchLink opens in new window

MAXIMUM NETWORKS LIMITED

Company number 04222476

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)
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
  • GBP 121.50
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 91.5
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
  • GBP 91.5
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