MAINCHAIN LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

29/09/2229 September 2022 Application to strike the company off the register

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM C/O DAVID SCOTT AND CO 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU

View Document

30/01/1930 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH NEWELL / 01/10/2014

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 04/12/2012

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE DURHAM DL5 7HX ENGLAND

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM BRANDON HALL COTTAGE BRANDON VILLAGE DURHAM DH7 8ST

View Document

02/04/122 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/03/1112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/03/1027 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY JANNICE NEWELL

View Document

29/01/1029 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH NEWELL / 13/11/2009

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MR DAVID THOMAS SCOTT

View Document

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

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEWELL / 15/10/2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 S366A DISP HOLDING AGM 08/08/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: MAINCHAIN LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

15/08/0715 August 2007 S386 DISP APP AUDS 08/08/07

View Document

13/11/0613 November 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


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