Advanced company searchLink opens in new window

MAX SKI LIMITED

Company number 05324225

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)
02 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 31,002
23 Oct 2014 SH08 Change of share class name or designation
23 Oct 2014 CC04 Statement of company's objects
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company shall not have an authorised share capital and capital clause shall cease to apply 23/09/2014
14 Oct 2014 AP01 Appointment of Mr Tom Bedford as a director on 23 September 2014
14 Oct 2014 AD01 Registered office address changed from 86 Hawksworth Lane Guiseley Leeds West Yorkshire LS20 8HE to The Riding Centre Coldhill Lane Saxton Tadcaster North Yorkshire LS24 9TA on 14 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 31,002
06 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
11 May 2012 AAMD Amended accounts made up to 30 June 2011
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for John Maxwell Bedford on 18 August 2010
10 Aug 2010 TM01 Termination of appointment of Fiona Bedford as a director
10 Aug 2010 TM02 Termination of appointment of Fiona Bedford as a secretary
10 Aug 2010 AD01 Registered office address changed from 75 Westgate, Tranmere Park Guiseley Leeds LS20 8HH on 10 August 2010
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders