Advanced company searchLink opens in new window

MAIN LIMITED

Company number 02377010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 31 May 2011
07 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2011 4.68 Liquidators' statement of receipts and payments to 21 February 2011
31 Aug 2010 4.68 Liquidators' statement of receipts and payments to 21 August 2010
01 Mar 2010 4.68 Liquidators' statement of receipts and payments to 21 February 2010
01 Sep 2009 4.68 Liquidators' statement of receipts and payments to 21 August 2009
28 Dec 2008 287 Registered office changed on 28/12/2008 from baker tilly restructuriing & recovery LLP brazennose house lincoln square manchester M2 5BL
17 Sep 2008 600 Appointment of a voluntary liquidator
11 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-22
01 Sep 2008 4.20 Statement of affairs with form 4.19
13 Aug 2008 287 Registered office changed on 13/08/2008 from unit 8 shawclough trading estate shawclough road rochdale lancashire OL12 6ND
19 May 2008 287 Registered office changed on 19/05/2008 from shawclough works shawclough rochdale OL12 6LN
25 Apr 2008 288c Director's Change of Particulars / wendy owen / 08/12/2007 / HouseName/Number was: , now: 43-45; Street was: 43-45 market street, now: market street; Area was: whitworth, now: broadley
25 Jan 2008 363s Return made up to 31/10/07; full list of members
25 Jan 2008 363(288) Secretary's particulars changed;director's particulars changed
25 Jan 2008 288c Secretary's particulars changed;director's particulars changed
25 Jan 2008 288c Director's particulars changed
17 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
23 Apr 2007 288a New director appointed
11 Apr 2007 395 Particulars of mortgage/charge
02 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
27 Nov 2006 CERTNM Company name changed mainway engineering (rochdale) l imited\certificate issued on 27/11/06
22 Nov 2006 363s Return made up to 31/10/06; full list of members
20 Oct 2006 288c Director's particulars changed