MAXCO INDUSTRIES LIMITED - BOLTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type dormant. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Accounts. Accounts type dormant. 2022-05-13 View Report
Confirmation statement. Statement with updates. 2021-09-17 View Report
Accounts. Accounts type dormant. 2021-05-28 View Report
Persons with significant control. Notification date: 2021-03-25. Psc name: Ashfield Enterprise Limited. 2021-04-06 View Report
Persons with significant control. Psc name: Habib Patel. Cessation date: 2021-03-25. 2021-04-06 View Report
Officers. Appointment date: 2021-02-17. Officer name: Mr Idris Mussa Bapu. 2021-02-18 View Report
Capital. Capital allotment shares. 2021-02-18 View Report
Persons with significant control. Psc name: Mr Habib Patel. Change date: 2021-02-17. 2021-02-18 View Report
Persons with significant control. Notification date: 2021-02-17. Psc name: Idris Mussa Bapu. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-09-10 View Report
Accounts. Accounts type dormant. 2020-05-14 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Accounts. Accounts type dormant. 2019-05-23 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Accounts. Accounts type dormant. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type dormant. 2016-05-23 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Accounts. Accounts type dormant. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type dormant. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type dormant. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Accounts. Accounts type dormant. 2012-05-16 View Report
Annual return. With made up date full list shareholders. 2011-10-07 View Report
Officers. Change date: 2010-09-30. Officer name: Mr Habib Patel. 2011-10-07 View Report
Officers. Officer name: Habib Patel. Change date: 2010-09-30. 2011-10-07 View Report
Accounts. Accounts type dormant. 2011-05-24 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Officers. Officer name: Third Party Formations Limited. Change date: 2009-10-01. 2010-11-18 View Report
Officers. Change date: 2009-10-01. Officer name: Third Party Company Secretaries Limited. 2010-11-18 View Report
Address. Change date: 2010-11-18. Old address: Nigel Whittle Chartered Accountants Parkside House 167 Chorley New Road Bolton Greater Manchester BL1 4RA United Kingdom. 2010-11-18 View Report
Officers. Officer name: Mr Habib Patel. 2010-09-24 View Report
Address. Old address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY. Change date: 2010-09-24. 2010-09-24 View Report
Officers. Officer name: Third Party Company Secretaries Limited. 2010-09-23 View Report
Officers. Officer name: Third Party Formations Limited. 2010-09-23 View Report
Officers. Officer name: Habib Patel. 2010-09-23 View Report
Accounts. Accounts type dormant. 2010-05-25 View Report
Annual return. Legacy. 2009-09-10 View Report
Accounts. Accounts type dormant. 2009-06-03 View Report
Annual return. Legacy. 2008-12-01 View Report
Accounts. Accounts type dormant. 2008-06-02 View Report
Annual return. Legacy. 2007-09-05 View Report
Incorporation. Incorporation company. 2006-08-08 View Report