MAINPASS LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 STRUCK OFF AND DISSOLVED

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DISS40 (DISS40(SOAD))

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/02/093 February 2009 First Gazette

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: ASHTON HART DAVID LEE 207 SOUTH STREET ROMFORD RM1 1QL

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

19/10/9419 October 1994

View Document

19/10/9419 October 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/08/93

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

12/08/9212 August 1992

View Document

10/02/9210 February 1992

View Document

10/02/9210 February 1992 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/08/92

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

10/07/9010 July 1990 RETURN MADE UP TO 17/07/90; NO CHANGE OF MEMBERS

View Document

10/07/9010 July 1990

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 08/07/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

07/12/877 December 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/01/8727 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 REGISTERED OFFICE CHANGED ON 27/01/87 FROM: G OFFICE CHANGED 27/01/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 ALLOTMENT OF SHARES

View Document

31/12/8631 December 1986 GAZETTABLE DOCUMENT

View Document

17/12/8617 December 1986 ALT MEM AND ARTS

View Document

22/10/8622 October 1986 CERTIFICATE OF INCORPORATION

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