Browns Bay
Auckland
New Zealand
Director Name | Donald Macneill Campbell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35/10 Millar Crescent Edinburgh City Of Edinburgh EH10 5HQ Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2007(1 year after company formation) |
Appointment Duration | 17 years |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Craig Edgeworth Horrocks |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Arney Road Remuera Auckland New Zealand |
Secretary Name | Allan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Mulgan Way Browns Bay Auckland New Zealand |
Website | maxava.com |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Maximum Availability LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,587 |
Current Liabilities | £6,847 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Appointment of Donald Macneill Campbell as a director on 12 November 2014 (3 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
9 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
1 June 2006 | Resolutions
|
15 March 2006 | Incorporation (17 pages) |