MAINLIGHT LIMITED

Company Documents

DateDescription
09/02/199 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/11/2018:LIQ. CASE NO.1

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PILOT MILL ALFRED STREET BURY LANCASHIRE BL9 9EF ENGLAND

View Document

15/12/1715 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/12/1715 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARR

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032199050004

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MR DANIEL WEIDENBAUM

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 38 UPPER BROOK STREET STOCKPORT CHESHIRE SK1 3BP

View Document

04/09/154 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN GLOVER

View Document

01/08/141 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032199050004

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032199050003

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032199050002

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE GLOVER

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE GLOVER

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JEREMY PETER CARR

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JONATHAN SMITH

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GLOVER / 03/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN GLOVER / 03/07/2010

View Document

08/07/108 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: EUROPA BUSINESS PARK BUILDING 46 BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XA

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: THE OLD STATION HOUSE DEMMINGS WORKS CHEADLE CHESHIRE SK8 2PQ

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 S366A DISP HOLDING AGM 24/05/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 77 HIGHFIELD ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 6EW

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 DIVISION OF SHARES 03/07/98

View Document

08/07/988 July 1998 DIV 03/07/98

View Document

10/05/9810 May 1998 S366A DISP HOLDING AGM 01/08/96

View Document

10/05/9810 May 1998 S252 DISP LAYING ACC 01/08/96

View Document

10/05/9810 May 1998 S386 DISP APP AUDS 01/08/96

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 COMPANY NAME CHANGED PEACEPART LIMITED CERTIFICATE ISSUED ON 05/08/96

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 ALTER MEM AND ARTS 03/07/96

View Document

01/08/961 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

03/07/963 July 1996 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