MAX OFFICE GP LIMITED

07107429

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Apr 2019 accounts Annual Accounts 8 Buy now
03 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2018 accounts Annual Accounts 9 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2018 accounts Annual Accounts 9 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 10 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2016 accounts Annual Accounts 10 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
01 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2015 officers Appointment of director (Mr Gary Roberts) 2 Buy now
17 Aug 2015 officers Appointment of secretary (Mr Philip Duckett) 2 Buy now
17 Aug 2015 officers Appointment of director (Mr Alex Scott Henderson) 2 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 officers Termination of appointment of secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (David Robert Mcclure) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (James Robert Lock) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Farhad Mawji Karim) 1 Buy now
17 Aug 2015 mortgage Registration of a charge 32 Buy now
17 Aug 2015 mortgage Registration of a charge 42 Buy now
17 Aug 2015 mortgage Registration of a charge 30 Buy now
17 Aug 2015 mortgage Registration of a charge 30 Buy now
17 Aug 2015 mortgage Registration of a charge 31 Buy now
17 Aug 2015 mortgage Registration of a charge 31 Buy now
10 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
10 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
10 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
10 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
10 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
10 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
10 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
10 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
09 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2015 officers Appointment of director (Mr James Robert Lock) 2 Buy now
27 Feb 2015 officers Termination of appointment of director (Michael John Pegler) 1 Buy now
20 Jan 2015 mortgage Registration of a charge 41 Buy now
20 Jan 2015 mortgage Registration of a charge 57 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 incorporation Memorandum Articles 14 Buy now
17 Dec 2014 resolution Resolution 3 Buy now
16 Dec 2014 accounts Annual Accounts 27 Buy now
03 Dec 2014 incorporation Memorandum Articles 14 Buy now
03 Dec 2014 resolution Resolution 3 Buy now
11 Sep 2014 officers Appointment of director (Mr Michael John Pegler) 3 Buy now
11 Sep 2014 officers Appointment of director (Mr David Robert Mcclure) 3 Buy now
11 Sep 2014 officers Appointment of director (Mr Farhad Mawji Karim) 3 Buy now
11 Sep 2014 officers Termination of appointment of director (Nicholas Mark Leslau) 2 Buy now
11 Sep 2014 officers Termination of appointment of director (Timothy James Evans) 2 Buy now
11 Sep 2014 officers Termination of appointment of director (Sandra Louise Gumm) 2 Buy now
11 Sep 2014 officers Termination of appointment of director (Philip Michael Brown) 2 Buy now
11 Sep 2014 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2014 annual-return Annual Return 6 Buy now
11 Sep 2013 accounts Annual Accounts 27 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Nicholas Mark Leslau) 2 Buy now
16 Oct 2012 accounts Annual Accounts 27 Buy now
24 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
21 Sep 2011 accounts Annual Accounts 98 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
20 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Dec 2009 incorporation Incorporation Company 25 Buy now