MAINMEL LIMITED

Company Documents

DateDescription
09/04/129 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/129 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/12/1116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2011

View Document

05/07/115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011

View Document

27/01/1127 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2010

View Document

21/06/1021 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2010

View Document

11/01/1011 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2009

View Document

06/07/096 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2009

View Document

12/01/0912 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2008

View Document

27/06/0827 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2008

View Document

02/07/072 July 2007 STATEMENT OF AFFAIRS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/0718 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: PO BOX 359 CENTRE TOWER THE WHITGIFT CENTRE CROYDON SURREY CR9 1NN

View Document

13/06/0713 June 2007 DIR APPT 11/05/07

View Document

07/02/067 February 2006 STRIKE-OFF ACTION SUSPENDED

View Document

03/01/063 January 2006 FIRST GAZETTE

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 26/06/04

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

21/04/0421 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/034 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/034 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/034 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/034 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/034 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

24/05/0324 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: PO BOX 542 CENTRE TOWER THE WHITGIFT CENTRE CROYDON SURREY CR9 1WE

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 S252 DISP LAYING ACC 22/07/97

View Document

03/08/973 August 1997 S366A DISP HOLDING AGM 22/07/97

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: 84/98 SOUTHAMPTON ROAD EASTLEIGH HAMPSHIRE SO5 5ZF

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/12/933 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9329 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992

View Document

16/09/9216 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/09/914 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 ACQ OF COMPANY 12/05/89

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 10 NORWICH ST LONDON EC4A 1BD

View Document

04/05/894 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/05/894 May 1989 ALTER MEM AND ARTS 150489

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

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

View Document

30/03/8930 March 1989 ALTER MEM AND ARTS 220389

View Document

02/03/892 March 1989 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