- Company Overview for MAXWELL PORSH LIMITED (06362279)
- Filing history for MAXWELL PORSH LIMITED (06362279)
- People for MAXWELL PORSH LIMITED (06362279)
- Charges for MAXWELL PORSH LIMITED (06362279)
- More for MAXWELL PORSH LIMITED (06362279)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Oct 2009 | AAMD | Amended total exemption small company accounts made up to 30 September 2008 | |
14 Oct 2009 | AD01 | Registered office address changed from Unit 5a Brantwood Road Industrial Estate Brantwood Road London N17 0DX on 14 October 2009 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Nov 2008 | 363a | Return made up to 05/09/08; full list of members | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 57 coldham grove enfield middlesex EN3 6DS | |
16 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2007 | CERTNM | Company name changed mark bricklane LIMITED\certificate issued on 16/11/07 | |
25 Sep 2007 | 288a | New director appointed | |
25 Sep 2007 | 288a | New secretary appointed | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: the grange, 90 barnet gate lane arkley hertfordshire EN5 2AX | |
25 Sep 2007 | 88(2)R | Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 | |
07 Sep 2007 | 288b | Secretary resigned | |
07 Sep 2007 | 288b | Director resigned | |
05 Sep 2007 | NEWINC | Incorporation |