Advanced company searchLink opens in new window

MAXYMISER LIMITED

Company number SC276623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 17,968.0300
30 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 15,665.47
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
  • GBP 1,158,118.33
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
  • GBP 15,589.61
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflicted director situational conflicts 21/12/2010
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
  • GBP 12,951.7423
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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\