MAXRO TECHNOLOGY LTD
Status | LIQUIDATION |
Company No. | 05216248 |
Category | Private Limited Company |
Incorporated | 27 Aug 2004 |
Age | 19 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MAXRO TECHNOLOGY LTD is an liquidation private limited company with number 05216248. It was incorporated 19 years, 9 months, 5 days ago, on 27 August 2004. The company address is GRANT THORNTON UK LLP GRANT THORNTON UK LLP, London, EC2P 2YU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2024
Action Date: 27 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2024-03-27
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2023
Action Date: 27 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2023
Action Date: 27 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2022
Action Date: 27 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2022
Action Date: 27 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2021
Action Date: 27 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Apr 2021
Action Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2020
Action Date: 27 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2020
Action Date: 27 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2019
Action Date: 27 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2019
Action Date: 27 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2018
Action Date: 27 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Apr 2018
Action Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2017
Action Date: 27 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2017
Action Date: 27 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2016
Action Date: 27 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2016
Action Date: 27 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2015
Action Date: 27 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2015
Action Date: 27 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2014
Action Date: 27 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Apr 2014
Action Date: 27 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2013
Action Date: 27 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2013
Action Date: 27 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2012
Action Date: 27 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2012
Action Date: 27 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2011
Action Date: 27 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-27
Documents
Liquidation voluntary statement of receipts and payments
Date: 05 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2011
Action Date: 27 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2010
Action Date: 27 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Apr 2010
Action Date: 27 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2009
Action Date: 27 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 May 2009
Action Date: 27 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-27
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 10/12/2008 from c/o chantrey vellacott dkf LLP russell square house 10-12 russell square london WC1B 5LF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Oct 2008
Action Date: 27 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2008
Action Date: 27 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-27
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Apr 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Oct 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Resolution
Date: 26 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 20 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 20/10/05 from: 601 high road leytonstone london E11 4PA
Documents
Liquidation voluntary statement of affairs
Date: 18 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 18 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 28 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 28/09/05 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/08/04--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
150 CHARLEMONT ROAD,LONDON,E6 6HE
Number: | 11414134 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADFORD BUSINESS IMPROVEMENT DISTRICT LIMITED
BRADFORD BID, ASSEMBLY BRADFORD,BRADFORD,BD1 3HT
Number: | 11642698 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CGB FINANCIAL SERVICES LIMITED
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 11728709 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENGATES LODGE GREENGATES LODGE,BRADFORD,BD10 0RA
Number: | 11495034 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,HA8 7EB
Number: | 08889517 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TANNERY,ACCRINGTON,BB5 6PW
Number: | 08094965 |
Status: | ACTIVE |
Category: | Private Limited Company |