MAINSTACK LIMITED

Company Documents

DateDescription
04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM
94 DARLINGTON STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 4EX

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR PARAMJIT TOOR

View Document

06/02/186 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN SPENCER

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MS JACQUELINE ANN WELLINGS

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MS JACQUELINE ANN WELLINGS

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN SPENCER

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KINCH

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR PARAMJIT SINGH TOOR

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS SARITA SHARMA

View Document

02/04/152 April 2015 AUDITOR'S RESIGNATION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MRS ANNE PATRICIA BAILEY

View Document

19/06/1419 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 SECRETARY APPOINTED MS SUSAN JAYNE SPENCER

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT CHESTERTON

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PASKINS

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MS SUSAN JAYNE SPENCER

View Document

13/05/1313 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TILSTON

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR ROBERT CHESTERTON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY TILSTON

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MRS ROSEMARY ANN PASKINS

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN PASCOE

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MRS DOROTHY MCDONALD

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANTHONY GEORGE KINCH / 26/10/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE NEMBHARD

View Document

12/05/1012 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY TILSTON / 24/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL WILLIAMS / 24/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ESMOND PIGOTT / 24/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE NEMBHARD / 24/04/2010

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED CLAUDETTE NEMBHARD

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED REVEREND ANTHONY GEORGE KINCH

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED WILLIAM MICHAEL WILLIAMS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD STRIDE

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: G OFFICE CHANGED 26/09/95 93/94 DARLINGTON STREET WOLVERHAMPTON WV1 4EX

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 25/04/94; CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: G OFFICE CHANGED 14/04/94 C/O AGE CONCERN BLOSSOMS FOLD WOLVERHAMPTON WV1 4HJ

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 WD 13/04/88 PD 15/03/88--------- � SI 2@1

View Document

16/05/8816 May 1988 WD 13/04/88 AD 15/03/88--------- � SI 98@1=98 � IC 2/100

View Document

22/04/8822 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: G OFFICE CHANGED 23/01/88 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

10/11/8710 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AXIS PM LIMITED


  • 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