CHANNEL MAX LIMITED

03804720
CBA 39 CASTLE STREET LEICESTER LE1 5WN

Documents

Documents
Date Category Description Pages
28 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
23 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
10 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
10 Sep 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Sep 2012 resolution Resolution 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Dec 2011 capital Return of Allotment of shares 4 Buy now
22 Dec 2011 resolution Resolution 1 Buy now
25 Aug 2011 capital Return of Allotment of shares 4 Buy now
25 Aug 2011 resolution Resolution 1 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2011 accounts Annual Accounts 2 Buy now
04 May 2011 officers Appointment of corporate secretary (Carlton Registrars Limited) 2 Buy now
04 May 2011 officers Termination of appointment of secretary (Graham Tyler) 1 Buy now
19 Apr 2011 officers Appointment of director (Neil Michael Gomes) 2 Buy now
14 Apr 2011 officers Termination of appointment of director (Stewart Millington) 1 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 accounts Annual Accounts 2 Buy now
30 Jul 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
30 Jul 2009 officers Secretary's change of particulars / graham tyler / 09/07/2009 1 Buy now
14 Jan 2009 accounts Annual Accounts 1 Buy now
09 Dec 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 3 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from dover childs tyler 7-9 swallow street london W1B 4DT 1 Buy now
25 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
24 Mar 2007 accounts Annual Accounts 1 Buy now
02 Nov 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
20 Oct 2006 accounts Annual Accounts 1 Buy now
07 Nov 2005 accounts Annual Accounts 12 Buy now
21 Jul 2005 annual-return Return made up to 09/07/05; full list of members 2 Buy now
18 Jul 2005 officers Director resigned 1 Buy now
12 Oct 2004 accounts Annual Accounts 12 Buy now
22 Jul 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
29 Jun 2004 capital Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Nov 2003 officers New director appointed 2 Buy now
28 Oct 2003 officers New director appointed 12 Buy now
10 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2003 annual-return Return made up to 09/07/03; full list of members 6 Buy now
15 Jan 2003 accounts Annual Accounts 1 Buy now
03 Oct 2002 accounts Annual Accounts 1 Buy now
06 Jul 2002 annual-return Return made up to 09/07/02; full list of members 6 Buy now
13 Jul 2001 annual-return Return made up to 09/07/01; full list of members 6 Buy now
05 Apr 2001 accounts Annual Accounts 1 Buy now
11 Aug 2000 annual-return Return made up to 09/07/00; full list of members 6 Buy now
15 May 2000 accounts Accounting reference date extended from 31/07/00 to 31/12/00 1 Buy now
20 Jul 1999 officers Director resigned 1 Buy now
20 Jul 1999 officers Secretary resigned 1 Buy now
20 Jul 1999 officers New secretary appointed 2 Buy now
20 Jul 1999 officers New director appointed 2 Buy now
20 Jul 1999 address Registered office changed on 20/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
09 Jul 1999 incorporation Incorporation Company 14 Buy now