- Company Overview for MAINSTREAM COMMERCIAL FINANCE LTD (05823897)
- Filing history for MAINSTREAM COMMERCIAL FINANCE LTD (05823897)
- People for MAINSTREAM COMMERCIAL FINANCE LTD (05823897)
- Charges for MAINSTREAM COMMERCIAL FINANCE LTD (05823897)
- Insolvency for MAINSTREAM COMMERCIAL FINANCE LTD (05823897)
- More for MAINSTREAM COMMERCIAL FINANCE LTD (05823897)
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) |
---|---|---|---|
04 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2016 | 4.43 | Notice of final account prior to dissolution | |
23 Mar 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/01/15 | |
06 Feb 2013 | AD01 | Registered office address changed from 9 Westfield Drive Harrow HA3 9EG on 6 February 2013 | |
04 Feb 2013 | 4.31 | Appointment of a liquidator | |
09 Nov 2012 | COCOMP | Order of court to wind up | |
09 Aug 2012 | AR01 |
Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
09 Aug 2012 | TM02 | Termination of appointment of Stuart Minikin as a secretary | |
12 Mar 2012 | TM01 | Termination of appointment of Richard Butler-Creagh as a director | |
12 Mar 2012 | AP01 | Appointment of Mrs Charlotte Jean Butler-Creagh as a director | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
14 Jun 2010 | CH03 | Secretary's details changed for Stuart Richard Minikin on 30 April 2010 | |
22 Sep 2009 | 288a | Secretary appointed stuart richard minikin | |
22 Sep 2009 | 288b | Appointment terminated secretary arvind makadia | |
12 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
24 Aug 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
17 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
17 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
19 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Aug 2008 | 363a | Return made up to 22/05/08; full list of members |