-
MAXIMUM EXPOSURE CONSULTANCY LIMITED - UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London, E1W 1YW, United Kingdom
Company Information
- Company registration number
- 08082908
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- UHY HACKER YOUNG LLP
- Quadrant House 4 Thomas More Square
- London
- E1W 1YW UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London, E1W 1YW UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-25
- Dissolved on
- 2021-05-05
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- Mr Massimiliano Sartor
- Mr Kum Sing Wong
- -
- Mr Massimiliano Sartor
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-03-29
- Last Date: 2017-06-30
- Last Return Made Up To:
- 2013-05-25
- Annual Return
- Due Date: 2019-04-19
- Last Date: 2018-04-05
-
MAXIMUM EXPOSURE CONSULTANCY LIMITED Company Description
- MAXIMUM EXPOSURE CONSULTANCY LIMITED is a ltd registered in United Kingdom with the Company reg no 08082908. Its current trading status is "closed". It was registered 2012-05-25. It has declared SIC or NACE codes as "96090". The latest annual return was filed up to 2013-05-25.It can be contacted at Uhy Hacker Young Llp .
Get MAXIMUM EXPOSURE CONSULTANCY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maximum Exposure Consultancy Limited - UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London, E1W 1YW, United Kingdom
Did you know? kompany provides original and official company documents for MAXIMUM EXPOSURE CONSULTANCY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-10) - LIQ03
keyboard_arrow_right 2019
-
resolution (2019-01-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-01-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-22) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-01-15) - LIQ02
keyboard_arrow_right 2018
-
legacy (2018-11-16) - RP04CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2018-03-20) - AAMD
-
accounts-with-accounts-type-unaudited-abridged (2018-03-23) - AA
-
appoint-person-director-company-with-name-date (2018-03-26) - AP01
-
cessation-of-a-person-with-significant-control (2018-01-31) - PSC07
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
termination-director-company-with-name-termination-date (2018-05-23) - TM01
-
change-to-a-person-with-significant-control (2018-03-26) - PSC04
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-02) - AD01
-
change-sail-address-company-with-new-address (2017-04-02) - AD02
-
accounts-with-accounts-type-total-exemption-small (2017-03-24) - AA
-
confirmation-statement-with-updates (2017-06-01) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-06) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-05) - MR01
-
capital-allotment-shares (2015-07-06) - SH01
-
accounts-with-accounts-type-total-exemption-full (2015-06-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
-
change-account-reference-date-company-previous-shortened (2015-03-30) - AA01
-
termination-director-company-with-name-termination-date (2015-03-16) - TM01
-
termination-director-company-with-name-termination-date (2015-02-04) - TM01
-
appoint-person-director-company-with-name-date (2015-02-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-03) - MR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-02-25) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2014-09-23) - AAMD
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-04) - AR01
-
appoint-person-director-company-with-name (2013-02-04) - AP01
-
capital-allotment-shares (2013-02-04) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-02-04) - AD01
-
termination-director-company-with-name (2013-02-04) - TM01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-08-15) - TM01
-
incorporation-company (2012-05-25) - NEWINC