- Company Overview for MAXUM LTD (SC395273)
- Filing history for MAXUM LTD (SC395273)
- People for MAXUM LTD (SC395273)
- More for MAXUM LTD (SC395273)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2017 | DS01 | Application to strike the company off the register | |
02 Mar 2017 | TM01 | Termination of appointment of Blair Andrew as a director on 2 March 2017 | |
02 Mar 2017 | TM02 | Termination of appointment of Blair Andrew as a secretary on 2 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Greg Andrew as a director on 2 March 2017 | |
29 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Dec 2015 | AD01 | Registered office address changed from C/O Stephen Morrison 2a New Dock Lane Custom House Place Greenock Inverclyde to 2a Custom House Place Greenock Renfrewshire PA15 1EJ on 31 December 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AD01 | Registered office address changed from C/O R.B.A.S. Ltd 29a Union Street Greenock Renfrewshire PA16 8DD to C/O Stephen Morrison 2a New Dock Lane Custom House Place Greenock Inverclyde on 12 March 2015 | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
05 Jul 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
05 Jul 2012 | AP01 | Appointment of Mr Blair Andrew as a director | |
05 Jul 2012 | AP01 | Appointment of Mr Greg Andrew as a director | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Jul 2012 | AP01 | Appointment of Mrs Sheila Jane Andrew as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Scott Andrew as a director | |
05 Jul 2012 | AP03 | Appointment of Mr Blair Andrew as a secretary | |
05 Jul 2012 | AD01 | Registered office address changed from 20 Beech Avenue Bearsden Glasgow G61 3EX Scotland on 5 July 2012 | |
04 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|