Maxas Ltd was founded on 23 April 2007, it's status at Companies House is "Liquidation". There are 3 directors listed as Pitkin, Rachel Marie, Ludgate, Peter Graham, Pitkin, Stephen John for the business. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PITKIN, Rachel Marie | 02 September 2013 | - | 1 |
LUDGATE, Peter Graham | 23 April 2007 | 01 October 2008 | 1 |
PITKIN, Stephen John | 23 April 2007 | 28 November 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 October 2018 | |
RESOLUTIONS - N/A | 19 October 2018 | |
LIQ02 - N/A | 19 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 October 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 30 January 2018 | |
SH01 - Return of Allotment of shares | 16 November 2017 | |
SH01 - Return of Allotment of shares | 16 November 2017 | |
SH01 - Return of Allotment of shares | 15 November 2017 | |
SH01 - Return of Allotment of shares | 15 November 2017 | |
PSC01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
CS01 - N/A | 26 June 2017 | |
AD01 - Change of registered office address | 19 January 2017 | |
CH01 - Change of particulars for director | 19 January 2017 | |
CH01 - Change of particulars for director | 19 January 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
AA - Annual Accounts | 21 October 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 28 May 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 13 May 2015 | |
AA - Annual Accounts | 12 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 20 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AP01 - Appointment of director | 23 September 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AP01 - Appointment of director | 03 December 2012 | |
TM01 - Termination of appointment of director | 03 December 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 29 January 2011 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 01 February 2010 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
363a - Annual Return | 07 May 2009 | |
CERTNM - Change of name certificate | 02 May 2009 | |
363a - Annual Return | 12 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 25 February 2009 | |
AA - Annual Accounts | 24 February 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
CERTNM - Change of name certificate | 04 May 2007 | |
NEWINC - New incorporation documents | 23 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2009 | Outstanding |
N/A |