MAINSTREAM VENTURES LIMITED

Company Documents

DateDescription
06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
BRIDGE HOUSE LONDON BRIDGE
LONDON
ENGLAND
SE1 9QR
UNITED KINGDOM

View Document

04/02/144 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 ORDER OF COURT TO WIND UP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 4 SULLIVAN ROAD LONDON SE11 4UH ENGLAND

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1129 January 2011 REGISTERED OFFICE CHANGED ON 29/01/2011 FROM BRIDGE HOUSE LONDON BRIDGE SE1 9QR

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/1017 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0912 November 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWELL / 09/10/2009

View Document

09/11/099 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER HOWELL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0212 December 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 CRT ORDER CASE RESCINDE

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 APPOINTMENT OF OFFICIAL RECEIVER

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 09/10/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ALTER MEM AND ARTS 26/02/96

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 � NC 100/20000 26/02/97

View Document

10/03/9710 March 1997 NC INC ALREADY ADJUSTED 26/02/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

24/09/9324 September 1993 SECRETARY RESIGNED

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: G OFFICE CHANGED 10/12/92 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/10/9219 October 1992 SECRETARY RESIGNED

View Document

09/10/929 October 1992 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