- Company Overview for MAXIMARK LIMITED (07028517)
- Filing history for MAXIMARK LIMITED (07028517)
- People for MAXIMARK LIMITED (07028517)
- Charges for MAXIMARK LIMITED (07028517)
- Insolvency for MAXIMARK LIMITED (07028517)
- Registers for MAXIMARK LIMITED (07028517)
- More for MAXIMARK LIMITED (07028517)
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) |
---|---|---|---|
24 Jun 2019 | AD01 | Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 24 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Stephen Gibbs as a director on 3 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Curt Calaway as a director on 3 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 24 June 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
14 Jan 2019 | PSC02 | Notification of Universal Meats (Uk) Limited as a person with significant control on 6 April 2016 | |
10 Jan 2019 | PSC07 | Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016 | |
03 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
27 Dec 2018 | AP01 | Appointment of Rubens Fernandes Pereira as a director on 12 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Simon Cheng as a director on 19 October 2018 | |
01 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
01 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
01 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
01 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
15 Mar 2018 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2016 | |
31 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
28 Nov 2017 | TM01 | Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Colin Newton on 1 February 2016 | |
28 Nov 2017 | AP01 | Appointment of Daniel Paulo Hamada as a director on 15 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Simon Cheng as a director on 15 November 2017 | |
05 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
05 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |