- Company Overview for ADMAXIM LIMITED (06468741)
- Filing history for ADMAXIM LIMITED (06468741)
- People for ADMAXIM LIMITED (06468741)
- Charges for ADMAXIM LIMITED (06468741)
- More for ADMAXIM LIMITED (06468741)
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) |
---|---|---|---|
19 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
15 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Feb 2015 | AP03 | Appointment of Mr Mohammad Sultan Khan as a secretary on 1 July 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | TM02 | Termination of appointment of Peter Gary Wallace as a secretary on 30 June 2014 | |
24 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Feb 2014 | MR01 | Registration of charge 064687410002 | |
19 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Feb 2014 | AP03 | Appointment of Mr Peter Gary Wallace as a secretary | |
06 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
02 Apr 2013 | CH01 | Director's details changed for Mr Mohammad Sultan Khan on 1 January 2013 | |
05 Feb 2013 | AA | Total exemption full accounts made up to 31 January 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2008
|
|
09 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from Euston Tower Floor 33 286 Euston Road Euston London NW1 3UQ United Kingdom on 17 October 2012 | |
17 Oct 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2012 | AD01 | Registered office address changed from C/O Admaxim Limited One Kingdom Street Fourth Floor - Paddington Central London W2 6BD United Kingdom on 16 May 2012 | |
04 May 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from Suite 7 Collingwood Court Queens Road London NW4 2HE England on 25 January 2012 | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off |