MAINSTREAM DIRECT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

28/05/2428 May 2024 Registered office address changed from Unit 2 Kingsfield Business Park Gladstone Road Northampton Northamptonshire NN5 7PP to Suite 5 2nd Floor Bluman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-05-28

View Document

28/05/2428 May 2024 Statement of affairs

View Document

28/05/2428 May 2024 Resolutions

View Document

24/01/2424 January 2024 Compulsory strike-off action has been suspended

View Document

24/01/2424 January 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARVEY BROOKS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HAINES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY VIVIEN HAINES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAINES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR PHILIP HARVEY BROOKS

View Document

18/03/1918 March 2019 CESSATION OF HAINES HOLDINGS GROUP LIMITED AS A PSC

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / HAINES HOLDINGS GROUP LIMITED / 11/09/2018

View Document

27/07/1827 July 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059544480004

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD HAINES / 11/12/2014

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059544480003

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 DIRECTOR APPOINTED MR LEE RICHARD HAINES

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN HAINES / 09/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HAINES / 09/10/2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/11/1115 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/08/1026 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/1026 March 2010 SUB DIV 04/09/2009

View Document

06/01/106 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HAINES / 30/12/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 2 MANOR FARM ROAD GREAT BILLING NORTHAMPTON NORTHAMPTONSHIRE NN3 9EB

View Document

12/11/0812 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 GBP IC 1001/831 14/08/08 GBP SR 170@1=170

View Document

20/08/0820 August 2008 ACQUISTION OF SHARES 14/08/2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 31/10/2007

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED MAINSTREAM DIRECT HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 12/12/07

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SHARE ACQUISITION 27/04/07

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 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