MAXTEAM LIMITED

81 Station Road, Marlow, SL7 1NS, Bucks
StatusDISSOLVED
Company No.04986245
CategoryPrivate Limited Company
Incorporated05 Dec 2003
Age20 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution10 Jun 2020
Years4 years, 2 days

SUMMARY

MAXTEAM LIMITED is an dissolved private limited company with number 04986245. It was incorporated 20 years, 6 months, 7 days ago, on 05 December 2003 and it was dissolved 4 years, 2 days ago, on 10 June 2020. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2019

Action Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-26

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE

New address: 81 Station Road Marlow Bucks SL7 1NS

Change date: 2018-10-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-02

Officer name: Windsor Accountancy Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Jean Catherine Ramirez

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Rakaishe Jawandha

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mrs Rakaishe Jawandha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 May 2016

Action Date: 05 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-12-05

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guenther Knaus

Termination date: 2015-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE

Change date: 2015-11-10

Old address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-09-30

Officer name: Windsor Accountancy Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Dec 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Windsor Accountancy Limited

Change date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-12

Officer name: Guenther Knaus

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 110 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 110 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Windsor Accountancy Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 29/08/06 from: windsor accountancy st stephens house arthur road windsor berkshire SL4 1RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 09/02/06 from: st stephens house arthur road windsor berkshire SL4 1RY

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Address

Type: 287

Description: Registered office changed on 23/05/05 from: 5 eghams court boston drive bourne end buckinghamshire SL8 5YS

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Address

Type: 287

Description: Registered office changed on 27/05/04 from: 39/40 calthorpe road birmingham west midlands B15 1TS

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 05 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE EDGE LIMITED

OLD BYRE HOUSE,SALISBURY,SP3 6AW

Number:04318773
Status:ACTIVE
Category:Private Limited Company

FLIGHT SOLUTIONS LTD

OAK VIEW REED LANE,NORTHWICH,CW9 6JL

Number:09670872
Status:ACTIVE
Category:Private Limited Company

KERR STUART LOCOMOTIVES LIMITED

STATFOLD BARN FARM,TAMWORTH,B79 0BU

Number:05165338
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT SERVICE COMPANIES LIMITED

67 ASTON ROAD,LONDON,SW20 8BG

Number:04200467
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PENDLE MOTORCYCLES LTD

254 MANCHESTER ROAD,NELSON,BB9 7DE

Number:07769506
Status:ACTIVE
Category:Private Limited Company

SPEED 5438 LIMITED

CHARTER HOUSE PITTMAN WAY,PRESTON,PR2 9ZD

Number:11769220
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