Maxwell Turner Engineering Ltd was founded on 26 July 1974, it has a status of "Dissolved". We do not know the number of employees at this company. There are 4 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Samantha Jane | 07 January 2017 | - | 1 |
DURRANT, Debra Karen | 04 July 2003 | 18 January 2016 | 1 |
EDWARDS, Nicola Marie | 04 July 2003 | 12 March 2012 | 1 |
TURNER, Carole | N/A | 21 November 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 September 2018 | |
DS01 - Striking off application by a company | 24 August 2018 | |
AA - Annual Accounts | 06 August 2018 | |
AA01 - Change of accounting reference date | 20 March 2018 | |
PSC01 - N/A | 05 March 2018 | |
CS01 - N/A | 01 March 2018 | |
PSC09 - N/A | 01 March 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 20 March 2017 | |
AP01 - Appointment of director | 17 March 2017 | |
TM01 - Termination of appointment of director | 17 March 2017 | |
AD01 - Change of registered office address | 17 March 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CERTNM - Change of name certificate | 19 May 2016 | |
CONNOT - N/A | 19 May 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA01 - Change of accounting reference date | 19 January 2016 | |
TM01 - Termination of appointment of director | 18 January 2016 | |
TM02 - Termination of appointment of secretary | 18 January 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 14 March 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 25 March 2009 | |
363a - Annual Return | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
RESOLUTIONS - N/A | 28 March 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 March 2008 | |
123 - Notice of increase in nominal capital | 28 March 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 08 March 2007 | |
AA - Annual Accounts | 14 February 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 08 March 2004 | |
AA - Annual Accounts | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 July 2003 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 05 March 1999 | |
AA - Annual Accounts | 02 October 1998 | |
363s - Annual Return | 11 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 February 1998 | |
288a - Notice of appointment of directors or secretaries | 04 February 1998 | |
288b - Notice of resignation of directors or secretaries | 23 December 1997 | |
287 - Change in situation or address of Registered Office | 05 July 1997 | |
363s - Annual Return | 30 April 1997 | |
AA - Annual Accounts | 24 April 1997 | |
AA - Annual Accounts | 16 June 1996 | |
363s - Annual Return | 15 May 1996 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 21 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 July 1994 | |
363s - Annual Return | 08 July 1994 | |
AA - Annual Accounts | 22 July 1993 | |
363s - Annual Return | 19 April 1993 | |
AA - Annual Accounts | 17 June 1992 | |
363b - Annual Return | 23 April 1992 | |
AA - Annual Accounts | 18 October 1991 | |
363a - Annual Return | 18 October 1991 | |
AA - Annual Accounts | 02 October 1990 | |
363 - Annual Return | 02 October 1990 | |
AA - Annual Accounts | 23 October 1989 | |
363 - Annual Return | 23 October 1989 | |
395 - Particulars of a mortgage or charge | 10 February 1989 | |
AA - Annual Accounts | 11 May 1988 | |
363 - Annual Return | 11 May 1988 | |
AA - Annual Accounts | 21 February 1987 | |
363 - Annual Return | 21 February 1987 | |
AA - Annual Accounts | 17 September 1986 | |
363 - Annual Return | 17 September 1986 | |
PUC 2 - N/A | 19 August 1974 | |
NEWINC - New incorporation documents | 26 July 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 08 February 1989 | Outstanding |
N/A |