Based in North Yorkshire, Max Ski Ltd was established in 2005, it has a status of "Active". The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDFORD, John Maxwell | 05 January 2005 | - | 1 |
BEDFORD, Tom | 23 September 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 16 February 2018 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 05 January 2017 | |
RESOLUTIONS - N/A | 17 March 2016 | |
SH01 - Return of Allotment of shares | 17 March 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 17 February 2015 | |
RESOLUTIONS - N/A | 23 October 2014 | |
SH08 - Notice of name or other designation of class of shares | 23 October 2014 | |
CC04 - Statement of companies objects | 23 October 2014 | |
AP01 - Appointment of director | 14 October 2014 | |
AD01 - Change of registered office address | 14 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AAMD - Amended Accounts | 11 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 21 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2011 | |
AA - Annual Accounts | 16 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 03 February 2011 | |
CH01 - Change of particulars for director | 18 August 2010 | |
TM01 - Termination of appointment of director | 10 August 2010 | |
TM02 - Termination of appointment of secretary | 10 August 2010 | |
AD01 - Change of registered office address | 10 August 2010 | |
AA - Annual Accounts | 08 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
MG01 - Particulars of a mortgage or charge | 23 October 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 17 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2006 | |
363a - Annual Return | 24 January 2006 | |
225 - Change of Accounting Reference Date | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2005 | |
123 - Notice of increase in nominal capital | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
NEWINC - New incorporation documents | 05 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2009 | Outstanding |
N/A |
Charge over deposit | 22 March 2005 | Outstanding |
N/A |