GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed b max electrical LTDcertificate issued on 21/06/18
filed on: 21st, June 2018
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 21st, June 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 21, 2018
filed on: 21st, June 2018
|
resolution |
Free Download
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2018
filed on: 11th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2016
|
incorporation |
Free Download
(7 pages)
|