MAXEM PROJECT MANAGEMENT SOLUTIONS LIMITED

Sanderson House, Station Road Sanderson House, Station Road, Leeds, LS18 5NT
StatusDISSOLVED
Company No.06333560
CategoryPrivate Limited Company
Incorporated03 Aug 2007
Age16 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 4 days

SUMMARY

MAXEM PROJECT MANAGEMENT SOLUTIONS LIMITED is an dissolved private limited company with number 06333560. It was incorporated 16 years, 9 months, 16 days ago, on 03 August 2007 and it was dissolved 4 years, 7 months, 4 days ago, on 15 October 2019. The company address is Sanderson House, Station Road Sanderson House, Station Road, Leeds, LS18 5NT.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-30

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Hutchinson

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Hutchinson

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Resolution

Date: 11 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMEE SMITH PERMANENT COSMETICS LIMITED

163 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FJ

Number:10906288
Status:ACTIVE
Category:Private Limited Company

ARDENT FUTURES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10618099
Status:ACTIVE
Category:Private Limited Company

CITIFINANCE LIMITED

23 ROYSTON GARDENS,LONDON,IG1 3SX

Number:10308032
Status:ACTIVE
Category:Private Limited Company

DANIEL HANCOCK LTD

60 WESTBOURNE DRIVE,LONDON,SE23 2UN

Number:11754262
Status:ACTIVE
Category:Private Limited Company

EIGHTY BOB BARBERS LTD

5A BRACKLEY STREET,BOLTON,BL4 9DS

Number:07037028
Status:ACTIVE
Category:Private Limited Company

HOLDSWORTH CONSULTANCY SERVICES LIMITED

BYEWOOD,HIGH WYCOMBE,HP14 3UX

Number:11389114
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