Advanced company searchLink opens in new window

MAX REMEDIES LIMITED

Company number 06137544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2017 AA Full accounts made up to 31 March 2016
19 Dec 2016 MR04 Satisfaction of charge 061375440002 in full
19 Dec 2016 MR04 Satisfaction of charge 061375440003 in full
19 Dec 2016 MR04 Satisfaction of charge 061375440004 in full
01 Dec 2016 AP01 Appointment of Mr Saud Hafeez Siddiqui as a director on 28 November 2016
01 Dec 2016 AP03 Appointment of Mr James David Amery as a secretary on 28 November 2016
01 Dec 2016 AP01 Appointment of Mr James David Amery as a director on 28 November 2016
01 Dec 2016 TM02 Termination of appointment of Vivek Naik as a secretary on 28 November 2016
01 Dec 2016 TM01 Termination of appointment of Vivek Naik as a director on 28 November 2016
26 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
04 Nov 2016 AP03 Appointment of Mr. Vivek Naik as a secretary on 26 October 2016
04 Nov 2016 AP01 Appointment of Mr. Vivek Naik as a director on 26 October 2016
10 Aug 2016 TM01 Termination of appointment of James David Amery as a director on 1 August 2016
10 Aug 2016 TM02 Termination of appointment of James David Amery as a secretary on 1 August 2016
10 Aug 2016 TM01 Termination of appointment of James Stewart Mceuen as a director on 1 August 2016
09 Aug 2016 TM01 Termination of appointment of John Edward Hackett as a director on 25 July 2016
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
10 Nov 2015 CH01 Director's details changed for Mr James David Amery on 2 November 2015
06 Oct 2015 AA Full accounts made up to 31 March 2015
15 Mar 2015 CH01 Director's details changed for Mr James David Amery on 9 March 2015
29 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
08 Oct 2014 AA Full accounts made up to 31 March 2014
28 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
20 May 2014 MR01 Registration of charge 061375440002
20 May 2014 MR01 Registration of charge 061375440003