MAXIM INVESTMENTS LIMITED

Maxim House Maxim House, Northfield, B31 2UX, Birmingham
StatusLIQUIDATION
Company No.00860964
CategoryPrivate Limited Company
Incorporated07 Oct 1965
Age58 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

MAXIM INVESTMENTS LIMITED is an liquidation private limited company with number 00860964. It was incorporated 58 years, 8 months, 6 days ago, on 07 October 1965. The company address is Maxim House Maxim House, Northfield, B31 2UX, Birmingham.



Company Fillings

Liquidation disclaimer notice

Date: 23 Aug 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Court order

Date: 10 May 2001

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation compulsory completion

Date: 12 May 1999

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Sep 1998

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 07 Sep 1998

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 20/08/98 from: 21 broad street ludlow shropshire SY8 1NG

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 29/04/98 from: maxim house 692 bristol road south northfield birmingham B31 2UX

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363b

Description: Return made up to 20/12/97; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 15/12/97 from: wragge & co 55 colmore row birmingham B3 2AS

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 02/10/97 from: maxim house 692 bristol road south northfield birmingham B31 2UX

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/97 to 31/10/97

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 08 Jan 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/95; change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/04 to 31/07

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/94; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Dec 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Jan 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 13 Sep 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Jan 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/92; change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/12/91; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Dec 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Apr 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 20/12/90; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Jan 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/12/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Feb 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 07 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/12/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Nov 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 20 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/10/87; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/01 to 30/04

Documents

View document PDF

Legacy

Date: 02 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 1986

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 07 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/10/86; full list of members

Documents

View document PDF

Legacy

Date: 08 May 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 1983

Action Date: 31 Jan 1983

Category: Accounts

Type: AA

Made up date: 1983-01-31

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 1975

Action Date: 31 Mar 1975

Category: Accounts

Type: AA

Made up date: 1975-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 1973

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 01/02/73

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 1968

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 05/12/68

Documents

View document PDF

Incorporation company

Date: 07 Oct 1965

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L EDUCATION SOLUTIONS LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11334794
Status:ACTIVE
Category:Private Limited Company

BUCOVINA IN UK LTD

55 BURNT OAK BROADWAY,EDGWARE,HA8 5EP

Number:07555176
Status:ACTIVE
Category:Private Limited Company

ELITE PLUMBING & HEATING SUPPLIES LIMITED

ELITE BUILDINGS,KEIGHLEY,BD21 5BU

Number:03292574
Status:ACTIVE
Category:Private Limited Company

GREAT OXFORD CAPITAL LIMITED

NO. 5 COSMO HOUSE,BARNET,EN5 4BS

Number:08741344
Status:ACTIVE
Category:Private Limited Company

MITCHELL CHASE LIMITED

TOWNHEAD COURT,ROCHDALE,OL16 1LD

Number:10605547
Status:ACTIVE
Category:Private Limited Company

REINSCH ENGINEERING LIMITED

28 WESTON DRIVE,CATERHAM,CR3 5XY

Number:10994849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source