- Company Overview for MAX SKI LIMITED (05324225)
- Filing history for MAX SKI LIMITED (05324225)
- People for MAX SKI LIMITED (05324225)
- Charges for MAX SKI LIMITED (05324225)
- More for MAX SKI LIMITED (05324225)
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
|
|
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
|
|
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
|
|
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 |