Advanced company searchLink opens in new window

MAINSTREAM COMMERCIAL FINANCE LTD

Company number 05823897

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)
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
  • GBP 1
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