About

Registered Number: 05637884
Date of Incorporation: 28/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

 

Based in Lichfield, Staffordshire, Maximus Handling Systems Ltd was established in 2005, it has a status of "Active". Ramsbottom, Philip Adrian, Constance, Libby are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSBOTTOM, Philip Adrian 28 November 2005 - 1
CONSTANCE, Libby 28 November 2005 01 December 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 13 September 2016
MR04 - N/A 08 July 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 December 2013
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 08 April 2010
TM01 - Termination of appointment of director 15 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 13 March 2007
225 - Change of Accounting Reference Date 13 March 2007
395 - Particulars of a mortgage or charge 13 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.