- Company Overview for MAX WATT DESIGN LIMITED (05697920)
- Filing history for MAX WATT DESIGN LIMITED (05697920)
- People for MAX WATT DESIGN LIMITED (05697920)
- Charges for MAX WATT DESIGN LIMITED (05697920)
- Insolvency for MAX WATT DESIGN LIMITED (05697920)
- More for MAX WATT DESIGN LIMITED (05697920)
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) |
---|---|---|---|
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from chancellor cottage 46 holway road sheringham norfolk NR26 8HR | |
16 Dec 2008 | 288a | Director appointed tracey delisa remfry | |
16 Dec 2008 | 288b | Appointment terminated director rupert remfry | |
16 Dec 2008 | 288b | Appointment terminated secretary karen mcleavy | |
19 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 Feb 2008 | 363a | Return made up to 04/02/08; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
03 Oct 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/01/07 | |
12 Feb 2007 | 363a | Return made up to 04/02/07; full list of members | |
09 Feb 2007 | 88(2)R | Ad 09/02/07--------- £ si 1@1=1 £ ic 1/2 | |
29 Jun 2006 | 288a | New secretary appointed | |
29 Jun 2006 | 288b | Secretary resigned | |
29 Jun 2006 | 288a | New director appointed | |
29 Jun 2006 | 288b | Director resigned | |
24 Apr 2006 | 288a | New secretary appointed | |
24 Apr 2006 | 288b | Secretary resigned | |
21 Feb 2006 | 288a | New secretary appointed | |
21 Feb 2006 | 288a | New director appointed | |
21 Feb 2006 | 287 | Registered office changed on 21/02/06 from: chancellor cottage 47 holway road sheringham norfolk NR26 8HR | |
13 Feb 2006 | 288b | Director resigned | |
13 Feb 2006 | 288b | Secretary resigned | |
04 Feb 2006 | NEWINC | Incorporation |