MAINSCAPE LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-11-30 |
26/07/2426 July 2024 | Application to strike the company off the register |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-11-30 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-11-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
19/03/2019 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
24/07/1924 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
02/05/172 May 2017 | 30/11/16 TOTAL EXEMPTION FULL |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
17/12/1517 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
16/12/1416 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
17/12/1317 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/12/127 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/08/1223 August 2012 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE |
10/02/1210 February 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
06/01/116 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
21/06/1021 June 2010 | APPOINTMENT TERMINATED, SECRETARY JACQUELYN MIRFIN |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HOLT / 30/11/2009 |
15/02/1015 February 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN CLARE MIRFIN / 30/11/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
02/04/092 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN MIRFIN / 08/03/2009 |
08/01/098 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HOLT / 30/11/2008 |
08/01/098 January 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
20/12/0820 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/11/082 November 2008 | SECRETARY APPOINTED JACQUELYN CLARE MIRFIN |
09/10/089 October 2008 | APPOINTMENT TERMINATED SECRETARY PAUL SUMMERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
11/12/0711 December 2007 | SECRETARY RESIGNED |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 78A STOCKPORT ROAD, MARPLE STOCKPORT CHESHIRE SK6 6AH |
21/12/0621 December 2006 | NEW DIRECTOR APPOINTED |
21/12/0621 December 2006 | NEW SECRETARY APPOINTED |
09/12/069 December 2006 | DIRECTOR RESIGNED |
09/12/069 December 2006 | SECRETARY RESIGNED |
30/11/0630 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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