About

Registered Number: 06223477
Date of Incorporation: 23/04/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, SL7 1NS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.