Advanced company searchLink opens in new window

MAXIMUSCLE HOLDINGS LIMITED

Company number 05127535

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)
17 May 2006 288c Director's particulars changed
24 Feb 2006 AA Group of companies' accounts made up to 30 April 2005
13 Jul 2005 363s Return made up to 13/05/05; full list of members
23 Mar 2005 288a New director appointed
14 Jul 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jul 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jul 2004 88(2)R Ad 17/06/04--------- £ si 603750@1=603750 £ ic 1/603751
14 Jul 2004 123 £ nc 1000/625500 17/06/04
14 Jul 2004 122 Div 17/06/04
13 Jul 2004 288a New director appointed
09 Jul 2004 CERTNM Company name changed oval (1976) LIMITED\certificate issued on 09/07/04
29 Jun 2004 287 Registered office changed on 29/06/04 from: 2 temple back east temple quay bristol BS1 6EG
29 Jun 2004 225 Accounting reference date shortened from 31/05/05 to 30/04/05
29 Jun 2004 288a New director appointed
29 Jun 2004 288a New director appointed
29 Jun 2004 288a New director appointed
29 Jun 2004 288a New director appointed
29 Jun 2004 288a New secretary appointed
29 Jun 2004 288a New director appointed
29 Jun 2004 288b Secretary resigned
29 Jun 2004 288b Director resigned
24 Jun 2004 395 Particulars of mortgage/charge
24 Jun 2004 395 Particulars of mortgage/charge