Advanced company searchLink opens in new window

DEBMAX LTD

Company number 06440800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2012 DS01 Application to strike the company off the register
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 May 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
17 May 2012 TM02 Termination of appointment of Uk Secretaries Ltd as a secretary on 31 August 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
26 Jan 2011 AR01 Annual return made up to 29 November 2010
06 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
18 Feb 2010 AR01 Annual return made up to 29 November 2009
30 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
26 Feb 2009 363a Return made up to 29/11/08; full list of members
23 Apr 2008 288c Director's Change of Particulars / syed ahad / 12/02/2008 /
21 Apr 2008 288c Director's Change of Particulars / syed ahad / 12/02/2008 / HouseName/Number was: 29, now: 15; Street was: hutton road, now: lonsdale avenue; Post Town was: shenfield, now: hutton; Region was: essex, now: brentwood; Post Code was: CM15 8JU, now: CM13 1NH
05 Apr 2008 288b Appointment Terminated Director uk directors LTD
17 Mar 2008 288a Director appointed syed abdul ahad
07 Mar 2008 88(2) Ad 11/02/08 gbp si 2@1=2 gbp ic 1/3
07 Mar 2008 287 Registered office changed on 07/03/2008 from kemp house 152-160 city road london EC1V 2NX
29 Nov 2007 NEWINC Incorporation