About

Registered Number: 03960772
Date of Incorporation: 30/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 66 Jutland Crescent, Andover, SP10 4NB,

 

Max Clothing Ltd was registered on 30 March 2000, it's status is listed as "Active". The companies directors are listed as Gifford, Isabel Nora, Gifford, Antony Daniel, Gifford, Isabel Nora, Gifford, David Philip, Moir, Anthony David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Antony Daniel 29 March 2012 - 1
GIFFORD, Isabel Nora 02 February 2011 - 1
GIFFORD, David Philip 30 March 2000 10 April 2011 1
MOIR, Anthony David 29 March 2012 29 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GIFFORD, Isabel Nora 30 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 21 June 2020
AD01 - Change of registered office address 06 February 2020
EH02 - N/A 06 February 2020
AA - Annual Accounts 30 June 2019
PSC01 - N/A 09 May 2019
CS01 - N/A 17 April 2019
DISS40 - Notice of striking-off action discontinued 03 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 30 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
CS01 - N/A 22 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
DISS40 - Notice of striking-off action discontinued 01 July 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 June 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 24 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 September 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 29 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
RP04 - N/A 20 May 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 02 June 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 13 July 2005
287 - Change in situation or address of Registered Office 03 May 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 19 March 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 28 March 2002
225 - Change of Accounting Reference Date 28 March 2002
287 - Change in situation or address of Registered Office 10 July 2001
363s - Annual Return 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.