MAINDANSLAMAIN LTD

Company Documents

DateDescription
28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM
145-147 ST. JOHN STREET
LONDON
EC1V 4PW

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1420 November 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT PAUL-XAVIER MADE / 13/09/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
46B WARLOCK ROAD
LONDON
W9 3LW

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT PAUL-XAVIER MADE / 01/11/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
C/O HIP ISLAND
12 CAMERTON CLOSE
LONDON
E8 3TB
ENGLAND

View Document

06/11/126 November 2012 COMPANY NAME CHANGED HIP ISLAND LTD
CERTIFICATE ISSUED ON 06/11/12

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR PATRICE COURTIS

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
1 MILLER TERRACE
1ST FLOOR DALSTON
LONDON
E8 2DP
UNITED KINGDOM

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANE-YIN KARINE / 11/06/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS CHANE-YIN KARINE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICE FUMA COURTIS

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR KARINE CHANE-YIN

View Document

08/02/128 February 2012 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