Advanced company searchLink opens in new window

MAINSTREAM TRAINING LIMITED

Company number 03348003

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 May 2004 363s Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
28 Jan 2004 403a Declaration of satisfaction of mortgage/charge
28 Jan 2004 403a Declaration of satisfaction of mortgage/charge
16 Aug 2003 AA Total exemption small company accounts made up to 31 October 2002
06 Aug 2003 288a New director appointed
18 Jul 2003 363s Return made up to 09/04/03; full list of members
28 Mar 2003 363s Return made up to 09/04/02; full list of members; amend
03 Dec 2002 288a New secretary appointed
03 Dec 2002 288b Secretary resigned
11 Jul 2002 363s Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director resigned
08 Jun 2002 395 Particulars of mortgage/charge
10 Jan 2002 AA Total exemption small company accounts made up to 31 October 2001
08 Nov 2001 88(2)R Ad 25/04/01--------- £ si 6@1=6 £ ic 2/8
08 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Division of shares 25/04/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Nov 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Nov 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2001 288a New director appointed
18 Oct 2001 287 Registered office changed on 18/10/01 from: unit B3-B4, st georges business park, castle road sittingbourne kent ME10 3RF
17 Oct 2001 225 Accounting reference date shortened from 30/04/02 to 31/10/01
12 Jun 2001 363s Return made up to 09/04/01; full list of members
15 Mar 2001 395 Particulars of mortgage/charge
05 Oct 2000 AA Accounts for a small company made up to 30 April 2000
06 Sep 2000 287 Registered office changed on 06/09/00 from: unit 2 bonham drive eurolink industrial estate sittingbourne kent ME10 3RY
20 Apr 2000 363s Return made up to 09/04/00; full list of members
21 Jan 2000 288c Secretary's particulars changed