About

Registered Number: 07598949
Date of Incorporation: 11/04/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW

 

Based in Altrincham, Paystream My Max Holdings Ltd was founded on 11 April 2011, it's status at Companies House is "Active". We do not know the number of employees at Paystream My Max Holdings Ltd. The companies directors are listed as Baker, Clare, Stirrup, Jayne Louise, Heap, Davina Anne, Malley, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Clare 02 December 2015 - 1
STIRRUP, Jayne Louise 30 November 2016 - 1
HEAP, Davina Anne 07 November 2011 01 December 2015 1
MALLEY, Paul 11 April 2011 07 November 2011 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 11 December 2019
SH19 - Statement of capital 06 November 2019
RESOLUTIONS - N/A 24 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2019
CAP-SS - N/A 24 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 18 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 December 2016
AP03 - Appointment of secretary 30 November 2016
AR01 - Annual Return 10 May 2016
AUD - Auditor's letter of resignation 21 April 2016
MR04 - N/A 03 December 2015
MR04 - N/A 03 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AP03 - Appointment of secretary 02 December 2015
AA - Annual Accounts 17 November 2015
MR01 - N/A 06 November 2015
SH01 - Return of Allotment of shares 17 June 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 08 January 2015
RESOLUTIONS - N/A 02 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 10 February 2012
AP03 - Appointment of secretary 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
CC04 - Statement of companies objects 12 July 2011
AP01 - Appointment of director 27 June 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AP01 - Appointment of director 17 June 2011
RESOLUTIONS - N/A 08 June 2011
SH08 - Notice of name or other designation of class of shares 08 June 2011
SH01 - Return of Allotment of shares 08 June 2011
AA01 - Change of accounting reference date 25 May 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 24 May 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2015 Outstanding

N/A

Charge of deposit 15 June 2011 Fully Satisfied

N/A

Debenture 11 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.