Established in 2003, Maxim Associates Ltd have registered office in Stockport, Cheshire, it has a status of "Dissolved". The organisation has one director listed as Dunn, Jack. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Jack | 03 April 2003 | 05 July 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 November 2016 | |
DISS16(SOAS) - N/A | 27 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AAMD - Amended Accounts | 06 January 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 29 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 20 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AD01 - Change of registered office address | 17 August 2010 | |
TM01 - Termination of appointment of director | 06 August 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AR01 - Annual Return | 07 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 February 2010 | |
AA - Annual Accounts | 19 February 2010 | |
DISS16(SOAS) - N/A | 22 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 September 2009 | |
363a - Annual Return | 03 June 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 15 May 2009 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
AA - Annual Accounts | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 24 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 17 June 2005 | |
395 - Particulars of a mortgage or charge | 21 May 2004 | |
363s - Annual Return | 05 May 2004 | |
287 - Change in situation or address of Registered Office | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 30 April 2004 | |
395 - Particulars of a mortgage or charge | 12 December 2003 | |
288b - Notice of resignation of directors or secretaries | 27 April 2003 | |
288b - Notice of resignation of directors or secretaries | 27 April 2003 | |
287 - Change in situation or address of Registered Office | 27 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2003 | |
225 - Change of Accounting Reference Date | 27 April 2003 | |
NEWINC - New incorporation documents | 03 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 March 2008 | Outstanding |
N/A |
Legal charge | 09 October 2007 | Outstanding |
N/A |
Legal charge | 02 May 2007 | Outstanding |
N/A |
Legal charge | 02 May 2007 | Outstanding |
N/A |
Legal charge | 02 May 2007 | Outstanding |
N/A |
Debenture | 19 May 2004 | Fully Satisfied |
N/A |
Legal charge | 20 April 2004 | Fully Satisfied |
N/A |
Legal mortgage | 05 December 2003 | Fully Satisfied |
N/A |