- Company Overview for MAXIM FINANCE LIMITED (04791451)
- Filing history for MAXIM FINANCE LIMITED (04791451)
- People for MAXIM FINANCE LIMITED (04791451)
- Charges for MAXIM FINANCE LIMITED (04791451)
- Insolvency for MAXIM FINANCE LIMITED (04791451)
- More for MAXIM FINANCE LIMITED (04791451)
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) |
---|---|---|---|
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
26 Nov 2008 | 288a | Director appointed mr victor hormuz mistry | |
19 Nov 2008 | AAMD | Amended accounts made up to 30 June 2007 | |
04 Nov 2008 | 288b | Appointment terminated director graham little | |
15 Jul 2008 | 363a | Return made up to 08/06/08; full list of members | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from lovejoys, hatchets lane frilsham hermitage thatcham berkshire RG18 9XQ | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2006 | |
08 Jun 2007 | 363a | Return made up to 08/06/07; full list of members | |
08 Jun 2007 | 288a | New director appointed | |
16 May 2007 | AA | Total exemption small company accounts made up to 30 June 2005 | |
27 Mar 2007 | 353 | Location of register of members | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: britannic house 16 the broadway newbury berkshire | |
27 Mar 2007 | 288b | Director resigned | |
25 Oct 2006 | 363a | Return made up to 08/06/06; full list of members | |
25 Oct 2006 | 190 | Location of debenture register | |
25 Oct 2006 | 353 | Location of register of members | |
16 Jun 2006 | 363a | Return made up to 08/06/05; full list of members | |
12 Apr 2005 | AA | Total exemption full accounts made up to 30 June 2004 | |
25 Jun 2004 | 363s | Return made up to 08/06/04; full list of members | |
06 Jul 2003 | 288b | Director resigned | |
06 Jul 2003 | 288b | Secretary resigned | |
01 Jul 2003 | 287 | Registered office changed on 01/07/03 from: 229 nether street london N3 1NT |