- Company Overview for MAXVILLE PROPERTIES LIMITED (05418096)
- Filing history for MAXVILLE PROPERTIES LIMITED (05418096)
- People for MAXVILLE PROPERTIES LIMITED (05418096)
- Charges for MAXVILLE PROPERTIES LIMITED (05418096)
- More for MAXVILLE PROPERTIES LIMITED (05418096)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | CH03 | Secretary's details changed for Mr Kanwal Deep Singh Awal on 20 March 2012 | |
21 Mar 2012 | AD01 | Registered office address changed from 222 Green Lane London SW16 3BL on 21 March 2012 | |
21 Mar 2012 | TM01 | Termination of appointment of Darren Melvin as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Kanwal Awal as a director | |
16 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 May 2010 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2007 | |
24 Jul 2009 | 363a | Return made up to 07/04/09; full list of members | |
24 Jul 2009 | 288c | Director's change of particulars / darren melvin / 07/04/2009 | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jul 2007 | 395 | Particulars of mortgage/charge | |
14 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
19 Jul 2006 | 363s | Return made up to 07/04/06; full list of members | |
21 Dec 2005 | 395 | Particulars of mortgage/charge | |
02 Aug 2005 | 288a | New director appointed | |
05 Jul 2005 | 287 | Registered office changed on 05/07/05 from: 222 green lane london SW16 3BL | |
05 Jul 2005 | 288a | New secretary appointed;new director appointed |