- Company Overview for MAX INTERNATIONAL TRADING LTD (08998824)
- Filing history for MAX INTERNATIONAL TRADING LTD (08998824)
- People for MAX INTERNATIONAL TRADING LTD (08998824)
- More for MAX INTERNATIONAL TRADING LTD (08998824)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 30 September 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 34 Knowsley Street Manchester M8 8HQ on 9 May 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Miss Xile Gao on 7 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
07 Sep 2016 | CH01 | Director's details changed for Miss Xile Gao on 28 August 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Miss Xile Gao on 28 August 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 | |
02 Mar 2016 | AP01 | Appointment of Miss Xile Gao as a director on 12 January 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Peng Cheng Yu on 18 December 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Peng Cheng Yu as a director on 13 January 2016 | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
21 Jul 2015 | AP01 | Appointment of Mr Peng Cheng Yu as a director on 3 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 23 Boss Hall Business Park Ipswich IP1 5BN United Kingdom to Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 21 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Zhuo Chen as a director on 3 July 2015 |