MAINFRAME CONTRACTS LTD

Company Documents

DateDescription
30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

25/03/1625 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED MAINFRAME FABRICATIONS LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BROGAN

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY FREDERICK BROGAN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 17/05/14 STATEMENT OF CAPITAL GBP 131

View Document

27/05/1527 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1325 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

25/06/1225 June 2012 01/12/11 STATEMENT OF CAPITAL GBP 1129

View Document

25/07/1125 July 2011 01/10/10 STATEMENT OF CAPITAL GBP 129

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/07/114 July 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES BROGAN / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE STELLA BROGAN / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD BROGAN / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

26/06/0026 June 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ALTER MEM AND ARTS 28/10/99

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ALTER MEM AND ARTS 30/05/96

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: STANHOPE HOUSE 22 BOURNE COURT SOUTHEND ROAD WOODFORD ESSEX IG8 8HD

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 41 HIGH ROAD SOUTH WOODFORD LONDON

View Document

17/05/9517 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 WD 31/10/88 AD 04/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/11/8811 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

04/10/884 October 1988 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