Advanced company searchLink opens in new window

VMAX DEVELOPMENT LTD

Company number 05869299

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 AD01 Registered office address changed from C/O Langham Walsh 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA United Kingdom on 11 April 2012
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
25 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
22 Oct 2010 AD01 Registered office address changed from C/O Mca Breslins 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 22 October 2010
22 Oct 2010 CH01 Director's details changed for Susan Elizabeth Wheeler on 7 July 2010
22 Oct 2010 CH01 Director's details changed for Paul Victor on 7 July 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Sep 2009 363a Return made up to 07/07/09; full list of members
16 Sep 2009 190 Location of debenture register
16 Sep 2009 353 Location of register of members
17 Mar 2009 363a Return made up to 07/07/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Apr 2008 225 Prev ext from 31/07/2007 to 31/12/2007
02 Apr 2008 287 Registered office changed on 02/04/2008 from 1 lime close middlewich cheshire CW10 9QD
17 Aug 2007 363a Return made up to 07/07/07; full list of members
17 Aug 2007 288c Secretary's particulars changed;director's particulars changed
07 Jul 2006 NEWINC Incorporation