MAXTED HOLDINGS LIMITED

06895716
ITAB HOUSE SWALLOWDALE LANE HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7EA

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Jun 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 7 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 officers Appointment of director (Ms Ulrika Elisabeth Bergmo Sköld) 2 Buy now
07 Oct 2021 officers Appointment of director (Mr Ulf Andréas Elgaard) 2 Buy now
06 Oct 2021 officers Termination of appointment of director (Mikael Kjell Christer Gustavsson) 1 Buy now
26 Jul 2021 accounts Annual Accounts 7 Buy now
05 Jul 2021 officers Termination of appointment of director (David Anthony Dignam) 1 Buy now
07 Jun 2021 officers Appointment of director (Mr Nick Hughes) 2 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 7 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 17 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 officers Appointment of director (Mr David Anthony Dignam) 2 Buy now
28 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2018 accounts Annual Accounts 16 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jan 2018 capital Statement of capital (Section 108) 3 Buy now
11 Jan 2018 insolvency Solvency Statement dated 11/12/17 1 Buy now
11 Jan 2018 resolution Resolution 1 Buy now
08 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2017 accounts Annual Accounts 18 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 19 Buy now
31 May 2016 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 14 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
31 Aug 2014 accounts Annual Accounts 15 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
17 Sep 2013 accounts Annual Accounts 16 Buy now
31 May 2013 annual-return Annual Return 5 Buy now
16 Jul 2012 accounts Annual Accounts 5 Buy now
29 Jun 2012 officers Appointment of director (Mr Mikael Kjell Christer Gustavsson) 2 Buy now
28 Jun 2012 officers Termination of appointment of director (Trevor Parsons) 2 Buy now
26 Jun 2012 officers Termination of appointment of director (James Mclaurin) 2 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jun 2012 officers Appointment of director (Mr Roy Timothy French) 3 Buy now
21 Jun 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 officers Appointment of secretary (Andrew Tweddle) 3 Buy now
21 Jun 2012 officers Termination of appointment of secretary (James Mclaurin) 2 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 officers Change of particulars for director (James Michael Mclaurin) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Mr Trevor Martin Parsons) 2 Buy now
01 Jun 2011 officers Change of particulars for secretary (James Michael Mclaurin) 1 Buy now
23 Sep 2010 accounts Annual Accounts 12 Buy now
24 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
30 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
19 Jun 2009 capital Particulars of contract relating to shares 2 Buy now
19 Jun 2009 capital Ad 05/05/09-15/05/09\gbp si 550@1=550\gbp ic 550/1100\ 2 Buy now
19 Jun 2009 resolution Resolution 1 Buy now
19 Jun 2009 capital Gbp nc 1000/2000\05/05/09 1 Buy now
05 May 2009 incorporation Incorporation Company 20 Buy now