- Company Overview for MAXTIAN LIMITED (04612368)
- Filing history for MAXTIAN LIMITED (04612368)
- People for MAXTIAN LIMITED (04612368)
- More for MAXTIAN LIMITED (04612368)
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) |
---|---|---|---|
26 Sep 2014 | AD01 | Registered office address changed from 1 Lawn Farm Cottages Wotton Underwood Aylesbury Bucks HP18 0RX to 3 Marriott's Lane Haddenham Aylesbury Buckinghamshire HP17 8BN on 26 September 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
04 Jan 2012 | TM01 | Termination of appointment of Janette Thomas as a director | |
03 Jan 2012 | CH03 | Secretary's details changed for Christine Elizabeth Bailey on 1 December 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of Janette Thomas as a director | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Stephen Raymond Thomas on 9 December 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Janette Erica Thomas on 9 December 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2009 | 363a | Return made up to 09/12/08; full list of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2009 | 288c | Director's change of particulars / stephen thomas / 01/11/2008 | |
18 May 2009 | 288c | Director's change of particulars / janette thomas / 01/11/2008 | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from 57A bishopstone road stone buckinghamshire HP17 8QR | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Oct 2008 | 288b | Appointment terminated secretary stephen thomas | |
01 Oct 2008 | 288a | Secretary appointed christine elizabeth bailey |