About

Registered Number: 01023783
Date of Incorporation: 13/09/1971 (52 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

 

Having been setup in 1971, Maxa Technologies Ltd are based in Reading, it's status is listed as "Liquidation". We don't currently know the number of employees at the company. There are 13 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Stephen 07 May 2002 - 1
ALEXANDRE, Yves 06 August 2001 06 May 2002 1
CAMM, Doreen N/A 23 June 1995 1
DOURASOFF, Nicolas 31 July 1998 11 July 2000 1
FALKENBURG, Rudy Andre 16 June 1999 02 July 2001 1
GIBBS, William Houston N/A 15 December 1998 1
GROOM, Stuart 06 August 2001 12 August 2003 1
PFEFFERLE, Marc L 11 July 2000 06 August 2001 1
STARBUCK, David Harold N/A 22 September 1995 1
STARBUCK, Judith N/A 23 June 1995 1
WAAL, Barbara 06 August 2001 12 August 2003 1
WOLF SHANKS, Janet 23 June 1995 15 December 1998 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Victor John 25 September 1995 03 July 1998 1

Filing History

Document Type Date
LIQ14 - N/A 29 July 2020
LIQ03 - N/A 30 May 2020
AD01 - Change of registered office address 16 January 2020
LIQ03 - N/A 20 June 2019
LIQ03 - N/A 09 July 2018
LIQ03 - N/A 30 June 2017
F10.2 - N/A 19 July 2016
AD01 - Change of registered office address 07 June 2016
RESOLUTIONS - N/A 06 June 2016
4.20 - N/A 06 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2016
MR04 - N/A 02 June 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 15 August 2006
RESOLUTIONS - N/A 25 July 2006
CERT10 - Re-registration of a company from public to private 25 July 2006
MAR - Memorandum and Articles - used in re-registration 25 July 2006
53 - Application by a public company for re-registration as a private company 25 July 2006
AA - Annual Accounts 23 March 2006
395 - Particulars of a mortgage or charge 17 March 2006
363s - Annual Return 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
RESOLUTIONS - N/A 03 November 2003
CERT5 - Re-registration of a company from private to public 03 November 2003
MAR - Memorandum and Articles - used in re-registration 03 November 2003
AUDS - Auditor's statement 03 November 2003
BS - Balance sheet 03 November 2003
AUDR - Auditor's report 03 November 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 03 November 2003
43(3) - Application by a private company for re-registration as a public company 03 November 2003
AA - Annual Accounts 10 October 2003
225 - Change of Accounting Reference Date 04 October 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
MEM/ARTS - N/A 26 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
CERT10 - Re-registration of a company from public to private 07 August 2003
MAR - Memorandum and Articles - used in re-registration 07 August 2003
53 - Application by a public company for re-registration as a private company 07 August 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 08 June 2003
CERTNM - Change of name certificate 28 April 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 12 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
RESOLUTIONS - N/A 03 May 2002
MEM/ARTS - N/A 03 May 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
363s - Annual Return 16 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2001
AA - Annual Accounts 13 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363s - Annual Return 07 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 June 2000
RESOLUTIONS - N/A 06 June 2000
MEM/ARTS - N/A 06 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 29 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
MEM/ARTS - N/A 24 November 1997
CERTNM - Change of name certificate 18 November 1997
MEM/ARTS - N/A 14 November 1997
RESOLUTIONS - N/A 02 November 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
AA - Annual Accounts 04 August 1997
288c - Notice of change of directors or secretaries or in their particulars 25 July 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 07 August 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 08 August 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 25 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
CERTNM - Change of name certificate 08 December 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 30 June 1993
288 - N/A 30 June 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 12 June 1992
AA - Annual Accounts 14 October 1991
363b - Annual Return 03 October 1991
288 - N/A 02 August 1991
288 - N/A 23 April 1991
RESOLUTIONS - N/A 17 January 1991
RESOLUTIONS - N/A 17 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
RESOLUTIONS - N/A 26 July 1990
MEM/ARTS - N/A 26 July 1990
169 - Return by a company purchasing its own shares 22 May 1990
RESOLUTIONS - N/A 07 February 1990
RESOLUTIONS - N/A 07 February 1990
288 - N/A 07 February 1990
395 - Particulars of a mortgage or charge 08 September 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
288 - N/A 18 April 1989
287 - Change in situation or address of Registered Office 13 February 1989
288 - N/A 23 January 1989
395 - Particulars of a mortgage or charge 07 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1988
MEM/ARTS - N/A 27 July 1988
395 - Particulars of a mortgage or charge 15 July 1988
RESOLUTIONS - N/A 27 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
288 - N/A 23 November 1987
288 - N/A 23 November 1987
288 - N/A 05 November 1987
RESOLUTIONS - N/A 14 October 1987
MEM/ARTS - N/A 14 October 1987
288 - N/A 23 August 1987
AA - Annual Accounts 15 July 1987
363 - Annual Return 15 July 1987
288 - N/A 17 June 1987
288 - N/A 24 November 1986
REREG(U) - N/A 30 July 1986
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 09 March 2006 Outstanding

N/A

Composite all assets guarantee and debenture 12 August 2003 Fully Satisfied

N/A

Debenture 12 August 2003 Outstanding

N/A

Debenture 04 September 1989 Fully Satisfied

N/A

Mortgage 17 November 1988 Fully Satisfied

N/A

Single debenture 13 July 1988 Fully Satisfied

N/A

Second debenture 29 October 1985 Fully Satisfied

N/A

Deed of conditional bond and security 12 July 1983 Fully Satisfied

N/A

Debenture 23 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.