Advanced company searchLink opens in new window

MAXIMUSCLE LIMITED

Company number 04873940

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)
19 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Jul 2013 LIQ MISC RES Resolution INSOLVENCY:Books,Records,etc"
19 Jul 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
05 Jan 2013 TM01 Termination of appointment of Derek Davies as a director on 14 December 2012
26 Sep 2012 AD01 Registered office address changed from Unit 1 Horizon Point Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7FZ United Kingdom on 26 September 2012
25 Sep 2012 4.70 Declaration of solvency
25 Sep 2012 600 Appointment of a voluntary liquidator
25 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-13
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
31 Oct 2011 AP04 Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 29 July 2011
31 Oct 2011 TM02 Termination of appointment of Michael Christopher Doyle as a secretary on 29 July 2011
31 Oct 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
28 Sep 2011 AP01 Appointment of Derek Davies as a director on 18 August 2011
18 May 2011 AP02 Appointment of Glaxo Group Limited as a director
18 May 2011 TM01 Termination of appointment of Peter Boddy as a director
18 May 2011 AP02 Appointment of Edinburgh Pharmaceutical Industries Limited as a director
24 Feb 2011 AUD Auditor's resignation
01 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
26 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
28 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
29 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
29 Jun 2010 CONNOT Change of name notice
27 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009