MAINSTREAM MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BUTLER-CREAGH

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR RICHARD JOHN BUTLER-CREAGH

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY ARVIND MAKADIA

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
LITTLECOTE COLMORE LANE
KINGWOOD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 5NA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB

View Document

08/03/138 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/03/131 March 2013 SAIL ADDRESS CREATED

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
LITTLECOTE COLMORE LANE
KINGWOOD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 5NA
UNITED KINGDOM

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
9 WESTFIELD DRIVE
HARROW
HA3 9EG

View Document

10/05/1210 May 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER-CREAGH

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MRS CHARLOTTE JEAN BUTLER-CREAGH

View Document

05/02/115 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/02/1028 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM:
C/O, PREMIUM ACCOUNTING
SERVICES LTD, 9 WESTFIELD DRIVE
HARROW
HA3 9EG

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
PREMIUM ACCOUNTING SERVICES
LIMITED, 9 WESTFIELD DRIVE
HARROW
HA3 9EG

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

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