MAXWELL TECHNICAL SERVICES LIMITED

5 Prospect Place, Millennium Way 5 Prospect Place, Millennium Way, Derby, DE24 8HG, Derbyshire
StatusDISSOLVED
Company No.07890952
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 10 days

SUMMARY

MAXWELL TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 07890952. It was incorporated 12 years, 5 months, 26 days ago, on 22 December 2011 and it was dissolved 5 years, 1 month, 10 days ago, on 07 May 2019. The company address is 5 Prospect Place, Millennium Way 5 Prospect Place, Millennium Way, Derby, DE24 8HG, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Janie Elizabeth Cunningham Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2013

Action Date: 08 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-08

Capital : 4 GBP

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 22 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CHAIN SHACKLE TRUCKING LTD.

128 LOWER BROWNHILL ROAD,SOUTHAMPTON,SO16 9QL

Number:11311315
Status:ACTIVE
Category:Private Limited Company

BUILDIT INTERIORS LTD

UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:04986776
Status:ACTIVE
Category:Private Limited Company

HILLHAY HOLIDAYS LIMITED

6 QUEEN STREET,LOSTWITHIEL,PL22 0AB

Number:09815916
Status:ACTIVE
Category:Private Limited Company

MORPHIC GRAFFITI LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:08146451
Status:ACTIVE
Category:Private Limited Company

NORTON HIGHFIELD LTD

ELECTRIC WORKS,SHEFFIELD,S1 2BJ

Number:09507280
Status:ACTIVE
Category:Private Limited Company

TALKING BIRDS THEATRE COMPANY LIMITED

EATON HOUSE - FLOOR 4,COVENTRY,CV1 2FJ

Number:02823420
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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