- Company Overview for MAXIM SECURITIES LIMITED (05774350)
- Filing history for MAXIM SECURITIES LIMITED (05774350)
- People for MAXIM SECURITIES LIMITED (05774350)
- More for MAXIM SECURITIES LIMITED (05774350)
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) |
---|---|---|---|
15 Dec 2015 | AD01 | Registered office address changed from 24 Kingfisher Court 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 15 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG to 24 Kingfisher Court 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 10 December 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 30 October 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
26 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 30 October 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of Andrew Griffin as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Simon Inglut as a director | |
05 Sep 2012 | AP01 | Appointment of Mr Mark Eric Randall as a director | |
27 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Mr Andrew John Griffin on 1 January 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
31 Mar 2011 | AP01 | Appointment of Mr Victor Hormuz Mistry as a director | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Sep 2010 | TM01 | Termination of appointment of Victor Mistry as a director | |
01 Mar 2010 | AP01 | Appointment of Mr Victor Hormuz Mistry as a director | |
01 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
01 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Feb 2010 | CH01 | Director's details changed for Mr Andrew John Griffin on 26 February 2010 | |
26 Feb 2010 | AD02 | Register inspection address has been changed | |
26 Feb 2010 | CH03 | Secretary's details changed for Mr Vic Mistry on 26 February 2010 |