FABIUS MAXIMUS LTD

05971383
92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD SS12 0HD

Documents

Documents
Date Category Description Pages
14 Oct 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
07 Mar 2013 annual-return Annual Return 3 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
16 Dec 2010 accounts Annual Accounts 4 Buy now
25 Oct 2010 annual-return Annual Return 3 Buy now
25 Oct 2010 officers Change of particulars for director (Penny Cornwell) 2 Buy now
25 Oct 2010 officers Change of particulars for secretary (Andrew Muir Cornwell) 1 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Penny Cornwell) 2 Buy now
16 Dec 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from 2 redman court bell street princes risborough buckinghamshire HP27 0AA 1 Buy now
18 Aug 2008 accounts Annual Accounts 6 Buy now
15 Aug 2008 accounts Accounting reference date extended from 31/10/2007 to 31/03/2008 1 Buy now
07 Nov 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW 1 Buy now
13 Sep 2007 officers Secretary resigned 1 Buy now
13 Sep 2007 officers New secretary appointed 1 Buy now
25 Apr 2007 officers New secretary appointed 1 Buy now
25 Apr 2007 officers Director resigned 1 Buy now
25 Apr 2007 officers Secretary resigned 1 Buy now
23 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2007 officers New director appointed 1 Buy now
18 Oct 2006 incorporation Incorporation Company 13 Buy now