MAXITEL LIMITED

05812528
WINNINGTON HOUSE 2 WOODBERRY GROVE LONDON N12 0DR

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2015 officers Termination of appointment of secretary (Temple Secretaries Limited) 1 Buy now
20 Apr 2015 officers Termination of appointment of director (Michael Andrew Gray) 1 Buy now
30 May 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 accounts Annual Accounts 3 Buy now
31 May 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 accounts Annual Accounts 3 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 accounts Amended Accounts 8 Buy now
15 Feb 2012 accounts Annual Accounts 7 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 4 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for corporate director (Aurtrans Ltd S A) 1 Buy now
14 May 2010 officers Change of particulars for corporate secretary (Temple Secretaries Limited) 2 Buy now
23 Feb 2010 accounts Annual Accounts 2 Buy now
12 May 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
28 Apr 2009 officers Director appointed mr. Michael andrew gray 1 Buy now
28 Apr 2009 accounts Annual Accounts 2 Buy now
11 Jun 2008 accounts Annual Accounts 2 Buy now
19 May 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
02 Aug 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
20 Sep 2006 officers Director's particulars changed 1 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
10 May 2006 incorporation Incorporation Company 16 Buy now