Advanced company searchLink opens in new window

MAXINUTRITION GROUP HOLDINGS LIMITED

Company number 06445049

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)
22 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
22 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
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
11 Sep 2012 SH19 Statement of capital on 11 September 2012
  • GBP 2.00
11 Sep 2012 SH20 Statement by Directors
11 Sep 2012 CAP-SS Solvency Statement dated 11/09/12
11 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 11/09/2012
02 Feb 2012 AA Group of companies' accounts made up to 30 April 2011
27 Jan 2012 CC04 Statement of company's objects
27 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ratify default breach of duty etc 25/01/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
10 Jan 2012 AD04 Register(s) moved to registered office address
31 Oct 2011 AP04 Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 29 July 2011
31 Oct 2011 TM01 Termination of appointment of Michael Christopher Doyle as a director 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
28 Sep 2011 AP01 Appointment of Derek Davies as a director on 18 August 2011
20 Jul 2011 AD03 Register(s) moved to registered inspection location
20 Jul 2011 AD02 Register inspection address has been changed
26 May 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 9,863.35