- Company Overview for MAXX INVESTMENTS LIMITED (06787498)
- Filing history for MAXX INVESTMENTS LIMITED (06787498)
- People for MAXX INVESTMENTS LIMITED (06787498)
- Charges for MAXX INVESTMENTS LIMITED (06787498)
- More for MAXX INVESTMENTS LIMITED (06787498)
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 Mar 2016 | MR01 | Registration of charge 067874980003, created on 11 March 2016 | |
16 Mar 2016 | MR01 | Registration of charge 067874980002, created on 11 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Peter Andrew James Dixon on 1 October 2015 | |
10 Jan 2016 | CH03 | Secretary's details changed for Mr Peter Andrew James Dixon on 1 October 2015 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
16 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 25 October 2011 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
01 Sep 2010 | TM01 | Termination of appointment of Nikki Francis-Burns as a director | |
29 Mar 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
29 Mar 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
09 Mar 2010 | TM01 | Termination of appointment of Lawrence Prendergast as a director | |
09 Mar 2010 | AP01 | Appointment of Nikki Francis-Burns as a director | |
14 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr Lawrence Christopher Prendergast on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Peter Andrew James Dixon on 14 January 2010 |