DOW MUS-MAX LTD

First Floor Suite 4 Alexander House Waters Edge Business Park First Floor Suite 4 Alexander House Waters Edge Business Park, Stoke-On-Trent, ST4 4DB, Staffordshire
StatusDISSOLVED
Company No.08388223
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution13 Aug 2021
Years2 years, 9 months, 17 days

SUMMARY

DOW MUS-MAX LTD is an dissolved private limited company with number 08388223. It was incorporated 11 years, 3 months, 26 days ago, on 04 February 2013 and it was dissolved 2 years, 9 months, 17 days ago, on 13 August 2021. The company address is First Floor Suite 4 Alexander House Waters Edge Business Park First Floor Suite 4 Alexander House Waters Edge Business Park, Stoke-on-trent, ST4 4DB, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2020

Action Date: 10 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: Moore Stephens 1 Lakeside Festival Way Festival Park Stoke-on-Trent ST1 5RY

New address: First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 May 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 2 Ditton Priors Ind Estate Station Road, Ditton Priors Bridgnorth WV16 6SS

Change date: 2019-03-29

New address: Moore Stephens 1 Lakeside Festival Way Festival Park Stoke-on-Trent ST1 5RY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 27 Mar 2019

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:resolution re. Powers of liquidator

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Wood

Change date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wood

Termination date: 2018-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Catherine Ann Wood

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Catherine Ann Wood

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083882230001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wood

Change date: 2016-10-18

Documents

View document PDF

Resolution

Date: 29 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-08

Charge number: 083882230003

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Wood

Termination date: 2015-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2015

Action Date: 11 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-11

Charge number: 083882230002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-30

Charge number: 083882230001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-03-11

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Ann Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH8 INVESTMENTS (175 CORP ST) LIMITED

SECOND FLOOR,LONDON,EC4V 6RN

Number:07381670
Status:ACTIVE
Category:Private Limited Company

FLITCROFT PROPERTIES LIMITED

THE LODGE, OAK LAWN, WOODSIDE,RYDE,PO33 4JR

Number:03238476
Status:ACTIVE
Category:Private Limited Company

HARLOW MANOR PARK MANAGEMENT COMPANY LIMITED

22 VICTORIA AVENUE,HARROGATE,HG1 5PR

Number:01885128
Status:ACTIVE
Category:Private Limited Company

HOME & DRY (MERTHYR TYDFIL) LIMITED

RABART HOUSE PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR

Number:06286354
Status:ACTIVE
Category:Private Limited Company

LOUISE HITCH MARKETING LIMITED

NORTHGATE,LEEDS,LS2 7PN

Number:08090141
Status:ACTIVE
Category:Private Limited Company
Number:02315775
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