- Company Overview for MAXIBIT (UK) LIMITED (06199405)
- Filing history for MAXIBIT (UK) LIMITED (06199405)
- People for MAXIBIT (UK) LIMITED (06199405)
- More for MAXIBIT (UK) LIMITED (06199405)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2012 | DS01 | Application to strike the company off the register | |
20 Apr 2012 | AR01 |
Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
17 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
13 May 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
14 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Apr 2010 | AD02 | Register inspection address has been changed | |
06 Jun 2009 | AA | Accounts made up to 30 April 2009 | |
28 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from salisbury house, station road cambridge cambs CB1 2LA | |
26 Aug 2008 | 288c | Secretary's Change of Particulars / ann hawkes / 18/07/2008 / HouseName/Number was: 3, now: 9; Street was: percheron close, now: waterbeach road; Area was: impington, now: landbeach; Post Code was: CB24 9YX, now: CB25 9FA | |
26 Aug 2008 | 288c | Director's Change of Particulars / ian hawkes / 18/07/2008 / HouseName/Number was: 3, now: 9; Street was: percheron close, now: waterbeach road; Area was: impington, now: landbeach; Post Code was: CB24 9YX, now: CB25 9FA | |
17 Jun 2008 | AA | Accounts made up to 30 April 2008 | |
24 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
24 Apr 2008 | 190 | Location of debenture register | |
24 Apr 2008 | 353 | Location of register of members | |
24 Apr 2008 | 288c | Director's Change of Particulars / ian hawkes / 13/12/2007 / HouseName/Number was: , now: 3; Street was: woodhayes, now: percheron close; Area was: 26A foxton road, barrington, now: impington; Post Code was: CB2 5RN, now: CB24 9YX; Country was: , now: united kingdom | |
24 Apr 2008 | 288c | Secretary's Change of Particulars / ann hawkes / 13/12/2007 / HouseName/Number was: , now: 3; Street was: woodhayes, now: percheron close; Area was: 26A foxton road, barrington, now: impington; Region was: , now: cambridgeshire; Post Code was: CB2 5RN, now: CB24 9YX; Country was: , now: united kingdom | |
02 Apr 2007 | NEWINC | Incorporation |