Advanced company searchLink opens in new window

MAX OFFICE GP LIMITED

Company number 07107429

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 TM01 Termination of appointment of Farhad Mawji Karim as a director on 7 August 2015
17 Aug 2015 MR01 Registration of charge 071074290004, 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 071074290005, 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 071074290007, created on 10 August 2015
17 Aug 2015 MR01 Registration of charge 071074290006, created on 10 August 2015
17 Aug 2015 MR01 Registration of charge 071074290008, created on 10 August 2015
17 Aug 2015 MR01 Registration of charge 071074290009, created on 10 August 2015
10 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Farhad Mawji Karim
10 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- David McClure
10 Jul 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate Secretary- sanne group secretaries (uk) LIMITED
10 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Michael Pegler
10 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Nicholas Leslau
10 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Sandra Gumm
10 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Timothy Evans
10 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Philip Brown
09 Jul 2015 MR04 Satisfaction of charge 1 in full
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 January 2015
20 Jan 2015 MR01 Registration of charge 071074290002, created on 15 January 2015
20 Jan 2015 MR01 Registration of charge 071074290003, 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
17 Dec 2014 MA Memorandum and Articles of Association
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2014 AA Full accounts made up to 31 March 2014