- Company Overview for MAINSTREAM MANAGEMENT (UK) LIMITED (04640361)
- Filing history for MAINSTREAM MANAGEMENT (UK) LIMITED (04640361)
- People for MAINSTREAM MANAGEMENT (UK) LIMITED (04640361)
- Charges for MAINSTREAM MANAGEMENT (UK) LIMITED (04640361)
- Insolvency for MAINSTREAM MANAGEMENT (UK) LIMITED (04640361)
- More for MAINSTREAM MANAGEMENT (UK) LIMITED (04640361)
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) |
---|---|---|---|
05 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2017 | 2.24B | Administrator's progress report to 27 March 2017 | |
05 Apr 2017 | 2.35B | Notice of move from Administration to Dissolution on 27 March 2017 | |
23 Nov 2016 | 2.23B | Result of meeting of creditors | |
04 Nov 2016 | 2.24B | Administrator's progress report to 29 September 2016 | |
11 Apr 2016 | 2.24B | Administrator's progress report to 29 March 2016 | |
11 Apr 2016 | 2.31B | Notice of extension of period of Administration | |
02 Feb 2016 | 2.23B | Result of meeting of creditors | |
02 Nov 2015 | 2.24B | Administrator's progress report to 29 September 2015 | |
12 Jun 2015 | F2.18 | Notice of deemed approval of proposals | |
29 May 2015 | 2.17B | Statement of administrator's proposal | |
29 May 2015 | 2.16B | Statement of affairs with form 2.14B | |
28 Apr 2015 | AD01 | Registered office address changed from Po Box Suiteb0097 Mainstream Management (Uk) Ltd 35 Victoria Road Victoria Road Darlington County Durham DL1 5SF to C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX on 28 April 2015 | |
13 Apr 2015 | 2.12B | Appointment of an administrator | |
12 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | AD02 | Register inspection address has been changed from 9 Westfield Drive Harrow Middlesex HA3 9EG United Kingdom to Littlecote Colmore Lane Kingwood Henley-on-Thames Oxfordshire RG9 5NA | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Charlotte Jean Butler-Creagh as a director on 11 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Richard John Butler-Creagh as a director on 11 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2014 | TM02 | Termination of appointment of Arvind Makadia as a secretary | |
27 Jun 2014 | AD01 | Registered office address changed from Littlecote Colmore Lane Kingwood Henley-on-Thames Oxfordshire RG9 5NA on 27 June 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
29 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |