- Company Overview for MAXIM SOLUTIONS LIMITED (05143174)
- Filing history for MAXIM SOLUTIONS LIMITED (05143174)
- People for MAXIM SOLUTIONS LIMITED (05143174)
- Charges for MAXIM SOLUTIONS LIMITED (05143174)
- More for MAXIM SOLUTIONS LIMITED (05143174)
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) |
---|---|---|---|
09 Mar 2015 | TM02 | Termination of appointment of Timothy George Price as a secretary on 27 February 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Simon Bampfylde Daniell as a director on 27 February 2015 | |
02 Dec 2014 | CH03 | Secretary's details changed for Mr Timothy George Price on 18 November 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Miss Alexandra Cliffe on 18 November 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Adam James Turton on 18 November 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Simon Bampfylde Daniell on 18 November 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
05 Jun 2014 | AP03 | Appointment of Robert William Burbidge as a secretary | |
05 Jun 2014 | TM02 | Termination of appointment of Yvonne Jackson as a secretary | |
02 May 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
12 Apr 2014 | MR01 | Registration of charge 051431740007 | |
11 Feb 2014 | MR01 | Registration of charge 051431740006 | |
30 Jan 2014 | AP01 | Appointment of Adam James Turton as a director | |
02 Jul 2013 | CH01 | Director's details changed for Mr Nicholas Mannion on 1 July 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
07 Jun 2013 | MR01 | Registration of charge 051431740005 | |
29 May 2013 | AP01 | Appointment of Mr Robert William Burbidge as a director | |
02 May 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
03 Jan 2013 | AA01 | Previous accounting period shortened from 21 December 2012 to 31 July 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 21 December 2011 | |
27 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 21 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from C/O C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England on 9 February 2012 | |
09 Feb 2012 | AP03 | Appointment of Yvonne Catherine Jackson as a secretary | |
09 Feb 2012 | TM01 | Termination of appointment of Timothy Price as a director |