MAX FURNISHING & APPLIANCES LIMITED
Company number 05855202
- Company Overview for MAX FURNISHING & APPLIANCES LIMITED (05855202)
- Filing history for MAX FURNISHING & APPLIANCES LIMITED (05855202)
- People for MAX FURNISHING & APPLIANCES LIMITED (05855202)
- More for MAX FURNISHING & APPLIANCES LIMITED (05855202)
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) |
---|---|---|---|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Oct 2012 | AP01 | Appointment of Trevor Russell Green as a director | |
08 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
08 Aug 2012 | CH03 | Secretary's details changed for Miss Linda Elizabeth Collins on 22 June 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Mr Stephen Robert Green on 22 June 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Aug 2008 | 363s | Return made up to 22/06/08; full list of members | |
18 Aug 2008 | 88(2) | Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
23 Apr 2008 | 288a | Director appointed stephen green | |
23 Apr 2008 | 288b | Appointment terminated director jeffrey margolis | |
23 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Aug 2007 | 363s | Return made up to 22/06/07; full list of members | |
12 Jul 2006 | 288b | Director resigned | |
12 Jul 2006 | 288a | New secretary appointed | |
12 Jul 2006 | 288b | Secretary resigned | |
12 Jul 2006 | 287 | Registered office changed on 12/07/06 from: temple house 20 holywell row london EC2A 4XH | |
12 Jul 2006 | 288a | New director appointed | |
10 Jul 2006 | CERTNM | Company name changed dalelight LTD.\certificate issued on 10/07/06 | |
22 Jun 2006 | NEWINC | Incorporation |