- Company Overview for MAXYMISER LIMITED (SC276623)
- Filing history for MAXYMISER LIMITED (SC276623)
- People for MAXYMISER LIMITED (SC276623)
- Charges for MAXYMISER LIMITED (SC276623)
- More for MAXYMISER LIMITED (SC276623)
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) |
---|---|---|---|
30 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
30 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 17 October 2011
|
|
30 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 June 2011
|
|
25 Jul 2011 | TM01 | Termination of appointment of Max Polyakov as a director | |
24 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 3 March 2011
|
|
31 Jan 2011 | AP03 | Appointment of Mr Jose Javier Brage as a secretary | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Timothy James Brown on 30 November 2009 | |
23 Dec 2010 | CH01 | Director's details changed for Max Poliakov on 30 November 2009 | |
23 Dec 2010 | CH01 | Director's details changed for Mark James Simpson on 30 November 2009 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
20 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Feb 2009 | 288a | Director appointed derek gray | |
08 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2009 | 288a | Director appointed marc frans julia moens | |
06 Jan 2009 | 88(2) | Ad 19/12/08\gbp si 28826635@0.0001=2882.6635\gbp ic 4100/6982.6635\ | |
05 Jan 2009 | 288b | Appointment terminated secretary brand street LIMITED | |
30 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Sep 2008 | 88(2) | Ad 01/09/08\gbp si 2000000@0.001=2000\gbp ic 13800/15800\ |