MAINSTREAM BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 APPLICATION FOR STRIKING-OFF

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR MAINSTREAM BUSINESS SYSTEMS LTD

View Document

04/04/124 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK JACKSON SHERRIFF / 01/11/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK JACKSON SHERRIFF / 01/11/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR APPOINTED MAINSTREAM BUSINESS SYSTEMS LTD

View Document

15/06/0915 June 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY RESIGNED YVONNE WEST

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM, 1 OAK TREE COURT 40 OVERTON ROAD, SUTTON, SURREY, SM2 6DN

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 07/08/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED KIRK JACKSON SHERRIFF

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED ELAINE WADDINGHAM

View Document

28/03/0828 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: MILL LANE, CARSHALTON, SURREY, SM3 2YY

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: E STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 Incorporation

View Document

20/02/0420 February 2004 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