MAINBOX LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MS SOPHIE ELIZABETH HARRISON

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

28/08/1628 August 2016 28/08/16 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/08/1530 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/09/131 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/09/122 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGERET HARRISON / 01/08/2011

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FRANCIS HARRISON / 01/08/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FRANCIS HARRISON / 20/11/2010

View Document

10/09/1010 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 1B HIGH CHURCH WYND YARM TS15 9BQ

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 12 FOXWOOD DRIVE ELM TREE FARM STOCKTON CLEVELAND TS19 OTY

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 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