MAYNEFRAME COMPUTING LTD

Company Documents

DateDescription
24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Return of final meeting in a members' voluntary winding up

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-09-30

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Registered office address changed from 127 Summerhill Sutton Hill Telford Shropshire TF7 4HB England to 197 Kingston Road Epsom Surrey KT19 0AB on 2021-10-13

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Declaration of solvency

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

05/10/215 October 2021 Previous accounting period extended from 2021-08-31 to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Director's details changed for Mr Nicholas Gerald Mayne on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr Nicholas Gerald Mayne as a person with significant control on 2021-07-06

View Document

07/07/217 July 2021 Registered office address changed from 38 Linworth Road Bishops Cleeve Cheltenham GL52 8PB England to 127 Summerhill Sutton Hill Telford Shropshire TF7 4HB on 2021-07-07

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD MAYNE / 20/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD MAYNE / 20/03/2018

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD MAYNE / 26/04/2017

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD MAYNE / 17/06/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

17/06/1617 June 2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD MAYNE / 17/06/2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 60 STANLEY GARDENS ROAD TEDDINGTON MIDDLESEX TW11 8SZ

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD MAYNE / 26/08/2012

View Document

17/09/1217 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 134C SHEEN ROAD RICHMOND SURREY TW9 1UR ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company