- Company Overview for MAIN LIMITED (02377010)
- Filing history for MAIN LIMITED (02377010)
- People for MAIN LIMITED (02377010)
- Charges for MAIN LIMITED (02377010)
- Insolvency for MAIN LIMITED (02377010)
- More for MAIN LIMITED (02377010)
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
|
|
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 |