MEGAMAX LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0ZH

Company number 03044921
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address UNIT 6 STRETFORD MOTORWAY ESTATE, STRETFORD, MANCHESTER, ENGLAND, M32 0ZH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000 ; Registered office address changed from Unit 8 Stretford Motorway Estate Stretford Manchester Lancashire M32 0ZH to Unit 6 Stretford Motorway Estate Stretford Manchester M32 0ZH on 2 June 2016. The most likely internet sites of MEGAMAX LIMITED are www.megamax.co.uk, and www.megamax.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Megamax Limited is a Private Limited Company. The company registration number is 03044921. Megamax Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Megamax Limited is Unit 6 Stretford Motorway Estate Stretford Manchester England M32 0zh. . KIAMI, Tracey Elizabeth is a Secretary of the company. KIAMI, Samir is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary KIAMI, Michelle Laura has been resigned. Secretary KIAMI, Rafik has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
KIAMI, Tracey Elizabeth
Appointed Date: 03 October 2011

Director
KIAMI, Samir
Appointed Date: 02 May 1995
61 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 02 May 1995
Appointed Date: 11 April 1995

Secretary
KIAMI, Michelle Laura
Resigned: 13 June 1999
Appointed Date: 02 May 1995

Secretary
KIAMI, Rafik
Resigned: 03 October 2011
Appointed Date: 14 June 1999

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 02 May 1995
Appointed Date: 11 April 1995

MEGAMAX LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

02 Jun 2016
Registered office address changed from Unit 8 Stretford Motorway Estate Stretford Manchester Lancashire M32 0ZH to Unit 6 Stretford Motorway Estate Stretford Manchester M32 0ZH on 2 June 2016
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000

...
... and 45 more events
19 Jul 1995
Accounting reference date notified as 30/06
15 May 1995
Director resigned;new director appointed

03 May 1995
Secretary resigned;new secretary appointed
03 May 1995
Registered office changed on 03/05/95 from: gazette buildings 168 corporation street birmingham B4 6TU
11 Apr 1995
Incorporation

MEGAMAX LIMITED Charges

26 July 1996
Debenture
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…