MAINPOINT TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY APPOINTED MRS HELEN LOUISE CUNNINGHAM

View Document

06/01/166 January 2016 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

07/08/147 August 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

27/07/1327 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM FLAT 2 11 YORK ROAD HARROGATE NORTH YORKSHIRE HG1 2QL UNITED KINGDOM

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/05/1120 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY WENDY CUNNINGHAM

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 9 SPRING GROVE HARROGATE NORTH YORKSHIRE HG1 2HS

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE NICHOLAS CUNNINGHAM / 01/06/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY ANN CUNNINGHAM / 01/06/2010

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: G OFFICE CHANGED 16/08/02 SJD SOUTH WEST LIMITED BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: G OFFICE CHANGED 31/07/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/07/021 July 2002 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