MAINGRADE LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 STRUCK OFF AND DISSOLVED

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

02/11/092 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM UNIT 9 OAKLANDS INDUSTRIAL ESTATE LOWER ROAD HEDNESFORD WS12 5UZ

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY RESIGNED ELEANOR HENWORTH

View Document

18/03/0918 March 2009 DIRECTOR RESIGNED PHILIP HENWORTH

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/0917 February 2009 First Gazette

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED DAVID EDWARD BOUD

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED FREDERIK DAVID BOUD

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

16/02/0916 February 2009 RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/11/0511 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/09/9423 September 1994

View Document

23/09/9423 September 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/12/934 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 187 WALSALL ROAD LICHFIELD STAFFS WS13 8AQ

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 RETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 ADOPT MEM AND ARTS 14/10/91

View Document

23/09/9123 September 1991 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