Advanced company searchLink opens in new window

MAX ANNEX LIMITED

Company number 10233681

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)
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 August 2022
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 1 August 2018
17 Aug 2017 LIQ02 Statement of affairs
17 Aug 2017 600 Appointment of a voluntary liquidator
17 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-02
19 Jul 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 19 July 2017
19 Jul 2017 PSC01 Notification of Rowena Palero as a person with significant control on 15 June 2016
19 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
03 Feb 2017 AP01 Appointment of Mrs Rowena Palero as a director on 15 June 2016
02 Feb 2017 TM01 Termination of appointment of Terry Mahoney as a director on 15 June 2016
06 Jan 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
15 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-15
  • GBP 1