Advanced company searchLink opens in new window

MAINE DISTRIBUTION LIMITED

Company number 05160697

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)
06 May 2010 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2010 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2009 TM01 Termination of appointment of Zubair Patel as a director
15 Sep 2009 4.68 Liquidators' statement of receipts and payments to 28 August 2009
03 Sep 2008 4.20 Statement of affairs with form 4.19
03 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-29
03 Sep 2008 600 Appointment of a voluntary liquidator
13 Aug 2008 287 Registered office changed on 13/08/2008 from hampton house oldham road middleton lancashire M24 1GT
26 Jun 2008 363a Return made up to 23/06/08; full list of members
29 Jun 2007 363a Return made up to 23/06/07; full list of members
27 Jun 2006 363a Return made up to 23/06/06; full list of members
14 Jun 2006 288b Director resigned
18 Jan 2006 AA Total exemption small company accounts made up to 30 June 2005
30 Nov 2005 363a Return made up to 23/06/05; full list of members
18 Nov 2005 288c Secretary's particulars changed
10 Nov 2005 287 Registered office changed on 10/11/05 from: unit 7C stockfield mill melbourne street chadderton oldham OL9 9EW
12 Sep 2005 CERTNM Company name changed maine doors & fittings LIMITED\certificate issued on 12/09/05
09 Sep 2005 288a New secretary appointed
09 Sep 2005 288b Secretary resigned
09 Sep 2005 287 Registered office changed on 09/09/05 from: 9 edgbaston drive trentham stoke on trent staffordshire ST4 8FJ
30 Jun 2004 288a New secretary appointed
30 Jun 2004 288a New director appointed
30 Jun 2004 288a New director appointed
30 Jun 2004 288b Secretary resigned
30 Jun 2004 288b Director resigned