MAINVALE PROPERTIES LIMITED

Company Documents

DateDescription
06/01/156 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

22/02/1322 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

17/11/1117 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CARPENTER

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/1023 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 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