- 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) |
---|---|---|---|
08 Mar 2016 | TM01 | Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 8 March 2016 | |
08 Mar 2016 | AP03 | Appointment of Colin Norton as a secretary on 1 February 2016 | |
08 Mar 2016 | AP01 | Appointment of Roberto Banfi as a director on 1 February 2016 | |
08 Mar 2016 | AP01 | Appointment of Colin Newton as a director on 1 February 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AD01 | Registered office address changed from Hall Place Stone Street Seal Seven Oaks Kent TN15 0LY on 1 October 2013 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
10 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Oct 2010 | AD02 | Register inspection address has been changed | |
28 Nov 2009 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
28 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 16 October 2009
|
|
28 Nov 2009 | AP01 | Appointment of Mr Alan Jeffrey Burke as a director | |
28 Nov 2009 | AP03 | Appointment of Susan Burke as a secretary |