MAINSTART COMPUTING LIMITED

Company Documents

DateDescription
17/05/1017 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/02/1017 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/11/096 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2009

View Document

12/05/0912 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2009

View Document

11/11/0811 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2008

View Document

05/06/085 June 2008 COURT ORDER INSOLVENCY:SECRETARY OF STATE CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

08/05/088 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2008

View Document

09/11/079 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/06/072 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/11/0623 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/11/0514 November 2005 STATEMENT OF AFFAIRS

View Document

14/11/0514 November 2005 APPOINTMENT OF LIQUIDATOR

View Document

07/11/057 November 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 11 CROWN SQUARE KIRKBYMOORSIDE NORTH YORKSHIRE YO62 6AY

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 53 PEMBROKE BRACKNELL BERKSHIRE RG12 7RD

View Document

29/10/0329 October 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/99

View Document

25/10/0125 October 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

24/07/0124 July 2001 FIRST GAZETTE

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 11 BEAUMONT GATE BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/974 July 1997 Incorporation

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