MAXIMUM POTENCY HARVESTING LIMITED

05818196
36 LONGFIELD DRIVE AMERSHAM BUCKINGHAMSHIRE HP6 5HE

Documents

Documents
Date Category Description Pages
28 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
02 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Apr 2022 officers Termination of appointment of director (Christopher Gary Parmenter) 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 accounts Annual Accounts 2 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 2 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 2 Buy now
27 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 2 Buy now
29 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 accounts Annual Accounts 2 Buy now
03 Jun 2016 annual-return Annual Return 6 Buy now
14 Feb 2016 accounts Annual Accounts 2 Buy now
19 Jul 2015 annual-return Annual Return 6 Buy now
24 Feb 2015 accounts Annual Accounts 2 Buy now
23 May 2014 annual-return Annual Return 6 Buy now
08 Feb 2014 accounts Annual Accounts 2 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
15 Feb 2013 accounts Annual Accounts 2 Buy now
22 May 2012 annual-return Annual Return 6 Buy now
11 Feb 2012 accounts Annual Accounts 2 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 2 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 address Move Registers To Sail Company 1 Buy now
02 Jun 2010 address Change Sail Address Company 1 Buy now
02 Jun 2010 officers Change of particulars for director (David John Delahaize Ouvry) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Christopher Gary Parmenter) 2 Buy now
15 Mar 2010 accounts Annual Accounts 2 Buy now
05 Jun 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
26 Mar 2009 accounts Annual Accounts 1 Buy now
02 Jun 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
02 Jun 2008 officers Secretary appointed mrs penelope cornish ouvry 1 Buy now
02 Jun 2008 officers Appointment terminated secretary james hunt 1 Buy now
04 Mar 2008 accounts Annual Accounts 1 Buy now
25 Jun 2007 annual-return Return made up to 16/05/07; full list of members 5 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: 1 des roches square, witan way witney oxfordshire OX28 4LF 1 Buy now
04 Aug 2006 capital Ad 29/06/06--------- £ si 30000@.1=3000 £ ic 3000/6000 2 Buy now
04 Aug 2006 capital Ad 29/06/06--------- £ si 29999@.1=2999 £ ic 1/3000 2 Buy now
03 Jul 2006 officers Secretary resigned 1 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
03 Jul 2006 officers New secretary appointed 2 Buy now
03 Jul 2006 officers New director appointed 2 Buy now
03 Jul 2006 officers New director appointed 2 Buy now
16 May 2006 incorporation Incorporation Company 12 Buy now