MAINCOURSE LIMITED

Company Documents

DateDescription
02/11/122 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/122 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/07/1114 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

14/07/1114 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/07/1114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
62 NEWPORT ROAD
CARDIFF
CF24 0RF

View Document

20/06/1120 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/103 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DISS40 (DISS40(SOAD))

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA ANN STANLEY / 01/10/2009

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM:
ST INA HOUSE
FIELD WAY
CARDIFF
CF4 4HY

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM:
21 TYNEWYDD ROAD
BARRY
SOUTH GLAMORGAN
CF6 6AY

View Document

12/11/9812 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ￯﾿ᄑ NC 100/200000
21/10/98

View Document

30/10/9830 October 1998 NC INC ALREADY ADJUSTED 21/10/98

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

14/11/9614 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

20/08/9620 August 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM:
21/27 CITY ROAD
CARDIFF
CF2 3BJ

View Document

11/01/9411 January 1994 ALTER MEM AND ARTS 20/12/93

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 Incorporation

View Document

17/11/9317 November 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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