- Company Overview for MAX1 VPS LIMITED (06666128)
- Filing history for MAX1 VPS LIMITED (06666128)
- People for MAX1 VPS LIMITED (06666128)
- More for MAX1 VPS LIMITED (06666128)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2017 | AD01 | Registered office address changed from 28-30 Whites Road Cleethorpes Ne Lincs DN35 8RN to 28-30 Whites Road Cleethorpes Ne Lincs DN35 8RN on 19 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 23 Chantry Lane Grimsby N E Lincolnshire DN31 2LP to 28-30 Whites Road Cleethorpes Ne Lincs DN35 8RN on 11 April 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
16 Aug 2016 | CH01 | Director's details changed for Miss Norma Jean Bailey on 6 August 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Maxine Frith as a director | |
25 Mar 2014 | AD01 | Registered office address changed from 194-196 Victoria Street Grimsby DN31 1NX on 25 March 2014 | |
21 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
15 Jun 2012 | AP01 | Appointment of Ms Norma Bailey as a director | |
11 Apr 2012 | CERTNM |
Company name changed MAX1 leisure LIMITED\certificate issued on 11/04/12
|
|
02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2012 | AP01 | Appointment of Ms Maxine Frith as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Norma Bailey as a director | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders |