- Company Overview for MAX GM HOLDINGS LIMITED (11217090)
- Filing history for MAX GM HOLDINGS LIMITED (11217090)
- People for MAX GM HOLDINGS LIMITED (11217090)
- Charges for MAX GM HOLDINGS LIMITED (11217090)
- Insolvency for MAX GM HOLDINGS LIMITED (11217090)
- More for MAX GM HOLDINGS LIMITED (11217090)
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) |
---|---|---|---|
23 Jan 2020 | MR01 | Registration of charge 112170900001, created on 20 January 2020 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | AD01 | Registered office address changed from , Sma House 172 Birmingham Road, West Bromwich, B70 6QG, England to Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE on 15 January 2020 | |
24 Jul 2019 | AP01 | Appointment of Mr Jason Whittingham as a director on 11 June 2019 | |
24 Jul 2019 | PSC05 | Change of details for Bond Group Sixways Limited as a person with significant control on 11 June 2019 | |
22 Jul 2019 | PSC07 | Cessation of Gerard Mccrory as a person with significant control on 11 June 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Colin Anthony Goldring as a director on 11 June 2019 | |
22 Jul 2019 | PSC02 | Notification of Bond Group Sixways Limited as a person with significant control on 11 June 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Gerard Mccrory as a director on 11 June 2019 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 23 January 2019
|
|
26 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
01 Mar 2019 | AD01 | Registered office address changed from , 71 Lancaster Street, Birmingham, B4 7AT, United Kingdom to Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE on 1 March 2019 | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|