About

Registered Number: 03406072
Date of Incorporation: 21/07/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2018 (6 years and 2 months ago)
Registered Address: HARVEYS INSOLVENCY & TURNAROUND LTD, 47 Cheap Street, Newbury, Berkshire, RG14 5BX

 

Max Marketing Ltd was registered on 21 July 1997 and has its registered office in Berkshire, it's status is listed as "Dissolved". The business has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLS, Kenneth Patrick 06 October 1999 - 1
MALLINDINE, Jacqueline 20 July 1998 06 October 1999 1
MILLS, Susan Catherine 21 July 1997 20 July 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2018
LIQ14 - N/A 27 January 2018
AD01 - Change of registered office address 09 February 2017
4.68 - Liquidator's statement of receipts and payments 16 January 2017
RESOLUTIONS - N/A 05 January 2016
4.20 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
AD01 - Change of registered office address 09 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 27 December 2012
AD01 - Change of registered office address 27 December 2012
DISS40 - Notice of striking-off action discontinued 22 December 2012
AA - Annual Accounts 21 December 2012
DISS16(SOAS) - N/A 20 December 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 06 February 2010
CH03 - Change of particulars for secretary 14 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 08 November 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2008
353 - Register of members 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 04 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 08 November 2006
CERTNM - Change of name certificate 27 September 2006
225 - Change of Accounting Reference Date 15 June 2006
287 - Change in situation or address of Registered Office 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
363a - Annual Return 19 August 2005
CERTNM - Change of name certificate 16 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 08 April 2003
395 - Particulars of a mortgage or charge 20 February 2003
363s - Annual Return 13 August 2002
287 - Change in situation or address of Registered Office 13 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 09 July 2001
CERTNM - Change of name certificate 30 January 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 07 April 1999
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363s - Annual Return 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1997
225 - Change of Accounting Reference Date 01 August 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.