Advanced company searchLink opens in new window

MAINA INTERNATIONAL CONSOLIDATORS LIMITED

Company number 02904146

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)
19 Jan 2000 AA Accounts for a small company made up to 31 August 1998
21 Apr 1999 363a Return made up to 02/03/99; full list of members
13 Jul 1998 287 Registered office changed on 13/07/98 from: 27/31 blandford street london W1H 3AD
02 Jul 1998 AA Accounts for a small company made up to 31 August 1997
19 Mar 1998 363a Return made up to 02/03/98; full list of members
15 Aug 1997 AA Accounts for a small company made up to 31 August 1996
15 Aug 1997 288c Director's particulars changed
15 Aug 1997 363a Return made up to 02/03/97; full list of members
24 Apr 1996 363x Return made up to 02/03/96; full list of members
03 Jan 1996 AA Accounts for a small company made up to 31 August 1995
04 Aug 1995 363x Return made up to 02/03/95; full list of members
02 May 1995 287 Registered office changed on 02/05/95 from: 99 colby drive thurmaston leicester LE4 8LD
02 May 1995 225(1) Accounting reference date extended from 30/06 to 31/08
02 May 1995 88(2)R Ad 24/03/94--------- £ si 98@1=98 £ ic 2/100
07 Jun 1994 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
11 May 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
11 May 1994 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
11 May 1994 287 Registered office changed on 11/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Mar 1994 CERTNM Company name changed dimestar LIMITED\certificate issued on 29/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed dimestar LIMITED\certificate issued on 29/03/94
02 Mar 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation