Advanced company searchLink opens in new window

MAX'S ITALIAN LIMITED

Company number 04112652

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)
26 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2017 4.68 Liquidators' statement of receipts and payments to 19 April 2016
26 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 5 August 2015
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 5 February 2015
14 Oct 2013 4.20 Statement of affairs with form 4.19
28 Aug 2013 600 Appointment of a voluntary liquidator
28 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 150
12 Dec 2012 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 12 December 2012
12 Dec 2012 CH01 Director's details changed for Mr Kenneth John Macleod on 13 November 2012
12 Dec 2012 CH01 Director's details changed for Mr Kenneth John Macleod on 13 November 2012
15 Nov 2012 TM01 Termination of appointment of Neil Donald as a director
15 Nov 2012 TM02 Termination of appointment of Neil Donald as a secretary
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
31 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
30 Nov 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
14 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
14 Dec 2010 CERTNM Company name changed max's classic italian LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
14 Dec 2010 CONNOT Change of name notice
09 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
14 Oct 2010 AP01 Appointment of Neil Robert Reid Donald as a director
07 Oct 2010 AP03 Appointment of Neil Robert Reid Donald as a secretary
06 Oct 2010 CERTNM Company name changed seahold catering LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28