MAXBAT NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 02606804 |
Category | Private Limited Company |
Incorporated | 01 May 1991 |
Age | 33 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2013 |
Years | 10 years, 5 months, 25 days |
SUMMARY
MAXBAT NOMINEES LIMITED is an dissolved private limited company with number 02606804. It was incorporated 33 years, 1 month, 3 days ago, on 01 May 1991 and it was dissolved 10 years, 5 months, 25 days ago, on 10 December 2013. The company address is 20 Farringdon Road, London, EC1M 3HE.
Company Fillings
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Old address: Care of Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE
Change date: 2013-05-10
Documents
Accounts with accounts type dormant
Date: 15 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name termination date
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser Robert Mccoll
Termination date: 2012-08-15
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type dormant
Date: 15 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type dormant
Date: 23 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Giao Pacey
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Ian William Robert Mcintyre
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Fraser Robert Mccoll
Documents
Accounts with accounts type dormant
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; no change of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / ian mcintyre / 30/04/2009 / HouseName/Number was: , now: 50; Street was: 27 chancery lane, now: claremont road; Area was: , now: highgate; Post Code was: WC2A 1PA, now: N6 5BY
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / fraser mccoll / 30/04/2009 / HouseName/Number was: , now: 10; Street was: 27 chancery lane, now: downs wood; Area was: , now: vigo; Post Town was: london, now: meopham; Region was: , now: kent; Post Code was: WC2A 1PA, now: DA13 0SQ
Documents
Accounts with made up date
Date: 18 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed giao khanh pacey
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary peter vickers
Documents
Accounts with made up date
Date: 08 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: c/o maxwell batley 27 chancery lane london WC2A 1PA
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; no change of members
Documents
Accounts with made up date
Date: 05 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with made up date
Date: 20 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with made up date
Date: 14 Jun 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with made up date
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 09/07/03
Documents
Accounts with made up date
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Accounts with made up date
Date: 18 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with made up date
Date: 27 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Accounts with made up date
Date: 29 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; no change of members
Documents
Accounts with made up date
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/98; full list of members
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 20 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 23 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/97; no change of members
Documents
Accounts with made up date
Date: 09 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 28 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/96; no change of members
Documents
Accounts with made up date
Date: 25 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 03 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/95; full list of members
Documents
Accounts with made up date
Date: 16 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/94; no change of members
Documents
Accounts with made up date
Date: 05 Jan 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 04 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/93; no change of members
Documents
Accounts with made up date
Date: 28 Jan 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Resolution
Date: 21 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/05/92--------- £ si 7@1
Documents
Legacy
Date: 06 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/92; full list of members
Documents
Legacy
Date: 20 Dec 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 10 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 10/07/91 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 03 Jul 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed treatgrand LIMITED\certificate issued on 04/07/91
Documents
Some Companies
A PROPERTY MANAGEMENT STAFFORDSHIRE LIMITED
BM RANGE,BURTON-ON-TRENT,D14 3NX
Number: | 10713690 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WALDECK ROAD,LONDON,W13 8LY
Number: | 11820261 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACTIVE ASSET MANAGEMENT (SCOTLAND) LTD
15 KAIMS GROVE,LIVINGSTON,EH54 7DU
Number: | SC460116 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHESTERFIELD GARDENS,LONDON,W1J 5BQ
Number: | 11924749 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLAND BURN WAY,ROWLANDS GILL,NE39 2PU
Number: | 06643987 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER COX BIRD CONTROL SERVICES
CHANCERY HOUSE,SUTTON,SM1 1JB
Number: | 01101462 |
Status: | ACTIVE |
Category: | Private Unlimited Company |