MAXICLAD LIMITED

06225404
WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ

Documents

Documents
Date Category Description Pages
05 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
25 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
11 Oct 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
11 Oct 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Oct 2010 resolution Resolution 1 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2010 insolvency Liquidation Voluntary Arrangement Completion 10 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (John Maximillian Payne) 2 Buy now
24 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 officers Change of particulars for director (John Maximillian Payne) 2 Buy now
24 Feb 2010 officers Termination of appointment of director (Timothy Cullen) 1 Buy now
24 Feb 2010 officers Termination of appointment of secretary (Timothy Cullen) 1 Buy now
23 Feb 2010 capital Return of Allotment of shares 2 Buy now
07 Dec 2009 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
19 May 2009 accounts Amended Accounts 6 Buy now
12 May 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
12 May 2009 officers Director's Change of Particulars / john payne / 21/10/2008 / HouseName/Number was: , now: flat 7,; Street was: 7 endowood road, now: the chase beacon lane; Area was: millhouses, now: heswall; Post Town was: sheffield, now: wirral; Region was: south yorkshire, now: merseyside; Post Code was: S7 2LY, now: CH60 0DQ; Country was: , now: united kingdom 1 Buy now
12 May 2009 officers Director and Secretary's Change of Particulars / timothy cullen / 21/10/2008 / HouseName/Number was: 4, now: calm waters; Street was: carleton mews, now: lower flat cliffs; Area was: carleton, now: primrose valley; Post Town was: pontefract, now: filey; Region was: west yorkshire, now: north yorkshire; Post Code was: WF8 3RL, now: YO14 9RE; Country 1 Buy now
02 Oct 2008 accounts Annual Accounts 6 Buy now
11 Aug 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
08 Aug 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
13 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
12 May 2008 officers Director appointed timothy paul cullen 1 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW 1 Buy now
16 May 2007 officers Secretary's particulars changed 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 capital Ad 01/05/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
24 Apr 2007 incorporation Incorporation Company 12 Buy now