MAINSTREAM SERVICES LTD

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM
6 REGENT GATE
HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AF

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HUNN / 20/02/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM:
167A TURNERS HILL
CHESHUNT
WALTHAM CROSS
HERTFORDSHIRE EN8 9BN

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9711 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM:
10 DUNSMORE CLOSE
BUSHEY
HERTFORDSHIRE
WD2 3FB

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM:
152 CITY ROAD
LONDON
EC1V 2NX

View Document

22/04/9622 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 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