Founded in 1997, Maxmatt Ltd have registered office in East Sussex, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Spalding, Paul Richard, Willmont, Andrew John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPALDING, Paul Richard | 05 June 1997 | 31 October 2004 | 1 |
WILLMONT, Andrew John | 01 January 2001 | 29 December 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 April 2017 | |
SH19 - Statement of capital | 14 February 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 January 2017 | |
DS01 - Striking off application by a company | 18 January 2017 | |
RESOLUTIONS - N/A | 17 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 January 2017 | |
CAP-SS - N/A | 17 January 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AA01 - Change of accounting reference date | 21 September 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AD01 - Change of registered office address | 23 February 2016 | |
MR05 - N/A | 23 February 2016 | |
MR04 - N/A | 12 February 2016 | |
MR04 - N/A | 09 February 2016 | |
TM01 - Termination of appointment of director | 29 December 2015 | |
MR05 - N/A | 29 December 2015 | |
MR04 - N/A | 21 December 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 08 May 2012 | |
TM01 - Termination of appointment of director | 28 September 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 26 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 July 2009 | |
123 - Notice of increase in nominal capital | 03 July 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2007 | |
363a - Annual Return | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
363a - Annual Return | 03 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
123 - Notice of increase in nominal capital | 31 October 2005 | |
AA - Annual Accounts | 21 October 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
363s - Annual Return | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 30 October 2004 | |
287 - Change in situation or address of Registered Office | 29 October 2004 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 26 October 2004 | |
RESOLUTIONS - N/A | 21 October 2004 | |
169 - Return by a company purchasing its own shares | 21 October 2004 | |
AA - Annual Accounts | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 24 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2004 | |
395 - Particulars of a mortgage or charge | 04 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
363s - Annual Return | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 06 June 2003 | |
AA - Annual Accounts | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
225 - Change of Accounting Reference Date | 29 May 2002 | |
AA - Annual Accounts | 29 May 2002 | |
363s - Annual Return | 24 April 2002 | |
395 - Particulars of a mortgage or charge | 03 September 2001 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
CERTNM - Change of name certificate | 01 June 2000 | |
395 - Particulars of a mortgage or charge | 12 May 2000 | |
395 - Particulars of a mortgage or charge | 12 May 2000 | |
395 - Particulars of a mortgage or charge | 11 May 2000 | |
395 - Particulars of a mortgage or charge | 11 May 2000 | |
RESOLUTIONS - N/A | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2000 | |
123 - Notice of increase in nominal capital | 03 May 2000 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 02 May 2000 | |
395 - Particulars of a mortgage or charge | 08 March 2000 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 20 April 1999 | |
363s - Annual Return | 12 May 1998 | |
395 - Particulars of a mortgage or charge | 05 November 1997 | |
RESOLUTIONS - N/A | 03 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1997 | |
123 - Notice of increase in nominal capital | 03 August 1997 | |
395 - Particulars of a mortgage or charge | 23 July 1997 | |
225 - Change of Accounting Reference Date | 13 July 1997 | |
MEM/ARTS - N/A | 27 June 1997 | |
CERTNM - Change of name certificate | 20 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
287 - Change in situation or address of Registered Office | 18 June 1997 | |
NEWINC - New incorporation documents | 09 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 May 2007 | Fully Satisfied |
N/A |
Charge over cash deposit | 02 April 2007 | Fully Satisfied |
N/A |
Legal charge | 18 January 2006 | Fully Satisfied |
N/A |
Legal charge | 17 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 2005 | Fully Satisfied |
N/A |
Legal charge | 22 September 2004 | Fully Satisfied |
N/A |
Mortgage | 29 July 2004 | Fully Satisfied |
N/A |
Legal charge | 12 May 2004 | Fully Satisfied |
N/A |
Debenture | 29 August 2001 | Outstanding |
N/A |
General charge | 11 May 2000 | Fully Satisfied |
N/A |
Legal charge | 11 May 2000 | Fully Satisfied |
N/A |
Legal charge | 08 May 2000 | Fully Satisfied |
N/A |
Floating charge | 08 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 02 March 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 28 October 1997 | Fully Satisfied |
N/A |
Charge over cash deposit | 21 July 1997 | Fully Satisfied |
N/A |