MAXINUTRITION LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2024-01-05. 2024-02-13 View Report
Insolvency. Brought down date: 2023-01-05. 2023-03-06 View Report
Insolvency. Brought down date: 2022-01-05. 2022-03-08 View Report
Address. New address: 5 Temple Square Temple Street Liverpool L2 5RH. Old address: 55 Baker Street London W1U 7EU. Change date: 2021-12-02. 2021-12-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-28 View Report
Insolvency. Order of court restoration previously members voluntary liquidation. 2020-01-16 View Report
Gazette. Gazette dissolved liquidation. 2019-04-05 View Report
Insolvency. Brought down date: 2018-12-10. 2019-01-05 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-01-05 View Report
Insolvency. Brought down date: 2018-09-12. 2018-10-26 View Report
Insolvency. Brought down date: 2017-09-12. 2017-09-28 View Report
Insolvency. Brought down date: 2016-09-12. 2016-09-27 View Report
Insolvency. Brought down date: 2015-09-12. 2015-10-16 View Report
Insolvency. Brought down date: 2014-09-12. 2014-10-02 View Report
Insolvency. Brought down date: 2013-09-12. 2013-10-08 View Report
Officers. Officer name: Derek Davies. 2013-01-05 View Report
Address. Old address: Unit 1, Horizon Point Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7FZ United Kingdom. Change date: 2012-09-26. 2012-09-26 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2012-09-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2012-09-25 View Report
Resolution. Description: Resolutions. 2012-09-25 View Report
Accounts. Accounts type full. 2012-02-02 View Report
Officers. Officer name: Edinburgh Pharmaceutical Industries Limited. 2011-10-31 View Report
Officers. Officer name: Michael Doyle. 2011-10-31 View Report
Officers. Officer name: Michael Doyle. 2011-10-31 View Report
Accounts. Change account reference date company current shortened. 2011-10-31 View Report
Officers. Officer name: Derek Davies. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-08-23 View Report
Address. Move registers to sail company. 2011-07-20 View Report
Address. Change sail address company. 2011-07-20 View Report
Officers. Officer name: Peter Boddy. 2011-05-18 View Report
Officers. Officer name: Glaxo Group Limited. 2011-05-03 View Report
Officers. Officer name: Edinburgh Pharmaceutical Industries Limited. 2011-05-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2011-03-09 View Report
Auditors. Auditors resignation company. 2011-02-24 View Report
Accounts. Accounts type full. 2011-01-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2010-12-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-08-20 View Report
Officers. Change date: 2010-07-20. Officer name: Mark Langley. 2010-08-20 View Report
Change of name. Description: Company name changed maximuscle LIMITED\certificate issued on 29/06/10. 2010-06-29 View Report
Change of name. Change of name notice. 2010-06-29 View Report
Officers. Officer name: Mr Michael Christopher Doyle. 2010-03-04 View Report
Officers. Officer name: Kevin Peters. 2010-03-04 View Report
Accounts. Accounts type full. 2010-01-27 View Report
Annual return. Legacy. 2009-08-27 View Report
Officers. Description: Secretary appointed mr michael christopher doyle. 2009-06-04 View Report
Officers. Description: Appointment terminated secretary peter boddy. 2009-06-04 View Report
Officers. Description: Appointment terminated director iain john. 2009-04-24 View Report
Officers. Description: Appointment terminated secretary iain john. 2009-04-24 View Report
Officers. Description: Secretary appointed mr peter boddy. 2009-04-24 View Report