Advanced company searchLink opens in new window

MAX OFFICE NOMINEE LIMITED

Company number 07107421

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)
17 Aug 2015 MR01 Registration of charge 071074210003, created on 10 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Aug 2015 MR01 Registration of charge 071074210004, created on 10 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Aug 2015 MR01 Registration of charge 071074210006, created on 10 August 2015
17 Aug 2015 MR01 Registration of charge 071074210005, created on 10 August 2015
17 Aug 2015 MR01 Registration of charge 071074210007, created on 10 August 2015
17 Aug 2015 MR01 Registration of charge 071074210008, created on 10 August 2015
23 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Pegler
23 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Sandra Gumm
23 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Philip Brown.
23 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Nicholas Leslau
23 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Timothy Evans
23 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Farhad Karim
23 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for David Mcclure
23 Jul 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP04 for Sanne Group Secretaries (uk) LIMITED.
27 Feb 2015 AP01 Appointment of Mr James Robert Lock as a director on 26 February 2015
27 Feb 2015 TM01 Termination of appointment of Michael John Pegler as a director on 26 February 2015
20 Jan 2015 MR01 Registration of charge 071074210001, created on 15 January 2015
20 Jan 2015 MR01 Registration of charge 071074210002, created on 15 January 2015
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
05 Jan 2015 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL England to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015
03 Dec 2014 MA Memorandum and Articles of Association
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Sep 2014 AP01 Appointment of Mr David Robert Mcclure as a director on 18 August 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 23/07/15.
11 Sep 2014 AP01 Appointment of Mr Michael John Pegler as a director on 18 August 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 23/07/15.
11 Sep 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filing AP04 was registered on 23/07/15.