MAINSCAPE LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

19/03/2019 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

02/05/172 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE

View Document

10/02/1210 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELYN MIRFIN

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HOLT / 30/11/2009

View Document

15/02/1015 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN CLARE MIRFIN / 30/11/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN MIRFIN / 08/03/2009

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HOLT / 30/11/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/082 November 2008 SECRETARY APPOINTED JACQUELYN CLARE MIRFIN

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL SUMMERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 78A STOCKPORT ROAD, MARPLE STOCKPORT CHESHIRE SK6 6AH

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 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