Download leads from Nexok and grow your business. Find out more

Maxim Securities Limited

Documents

Total Documents50
Total Pages160

Filing History

22 November 2017Accounts for a dormant company made up to 30 October 2017
23 March 2017Accounts for a dormant company made up to 30 October 2016
20 February 2017Confirmation statement made on 20 February 2017 with updates
22 July 2016Accounts for a dormant company made up to 30 October 2015
22 March 2016Appointment of Mrs Kim Andrews-Butler as a secretary on 22 March 2016
22 March 2016Termination of appointment of Vic Mistry as a secretary on 1 August 2015
22 March 2016Termination of appointment of Mark Eric Randall as a director on 1 August 2015
22 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
15 December 2015Registered office address changed from 24 Kingfisher Court 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 15 December 2015
10 December 2015Registered office address changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG to 24 Kingfisher Court 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 10 December 2015
29 July 2015Accounts for a dormant company made up to 30 October 2014
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
26 January 2015Previous accounting period extended from 30 April 2014 to 30 October 2014
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
10 December 2013Total exemption small company accounts made up to 30 April 2013
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
29 January 2013Total exemption small company accounts made up to 30 April 2012
26 November 2012Termination of appointment of Simon Inglut as a director
26 November 2012Termination of appointment of Andrew Griffin as a director
5 September 2012Appointment of Mr Mark Eric Randall as a director
27 February 2012Director's details changed for Mr Andrew John Griffin on 1 January 2012
27 February 2012Director's details changed for Mr Andrew John Griffin on 1 January 2012
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
30 January 2012Total exemption small company accounts made up to 30 April 2011
31 March 2011Appointment of Mr Victor Hormuz Mistry as a director
31 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
26 January 2011Total exemption small company accounts made up to 30 April 2010
6 September 2010Termination of appointment of Victor Mistry as a director
1 March 2010Register(s) moved to registered inspection location
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
1 March 2010Appointment of Mr Victor Hormuz Mistry as a director
26 February 2010Director's details changed for Simon Inglut on 26 February 2010
26 February 2010Register inspection address has been changed
26 February 2010Secretary's details changed for Mr Vic Mistry on 26 February 2010
26 February 2010Director's details changed for Mr Andrew John Griffin on 26 February 2010
20 January 2010Total exemption small company accounts made up to 30 April 2009
10 March 2009Return made up to 20/02/09; full list of members
3 March 2009Total exemption small company accounts made up to 30 April 2008
6 January 2009Director appointed mr andrew john griffin
29 February 2008Return made up to 20/02/08; full list of members
28 February 2008Location of debenture register
28 February 2008Location of register of members
28 February 2008Registered office changed on 28/02/2008 from, lovejoys, hatchets lane, frilsham hermitage, thatcham, berkshire, RG18 9XQ
6 February 2008Total exemption small company accounts made up to 30 April 2007
1 March 2007Director resigned
1 March 2007Return made up to 20/02/07; full list of members
1 March 2007Registered office changed on 01/03/07 from: 78 bartholomew street, newbury, berkshire, RG14 7AB
1 March 2007Location of register of members
1 March 2007Location of debenture register
7 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing