Advanced company searchLink opens in new window

MAINSTREAM STAFF SOLUTIONS LIMITED

Company number 04301409

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)
20 Dec 2006 288c Secretary's particulars changed
31 Oct 2006 363a Return made up to 29/09/06; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
10 Nov 2005 363a Return made up to 29/09/05; full list of members
17 Aug 2005 288c Secretary's particulars changed;director's particulars changed
18 Apr 2005 287 Registered office changed on 18/04/05 from: st georges house st georges business park castle road sittingbourne kent ME10 3TB
03 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
23 Nov 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2004 288b Secretary resigned
21 Oct 2004 288a New secretary appointed
21 Oct 2004 363s Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
08 May 2004 225 Accounting reference date extended from 31/10/03 to 31/03/04
05 May 2004 287 Registered office changed on 05/05/04 from: brenchley house 75-77 high street sitingbourne kent ME10 4AW
07 Oct 2003 363s Return made up to 29/09/03; full list of members
03 Sep 2003 288c Secretary's particulars changed;director's particulars changed
16 Aug 2003 AA Total exemption small company accounts made up to 31 October 2002
06 Aug 2003 288a New director appointed
03 Dec 2002 363s Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Nov 2001 88(2)R Ad 15/10/01--------- £ si 22@1=22 £ ic 2/24
08 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Division of shares 15/10/01
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
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2001 287 Registered office changed on 27/10/01 from: brenchley house 75-77 high street sittingbourne kent ME10 4AW
27 Oct 2001 288a New director appointed
27 Oct 2001 288a New secretary appointed;new director appointed