Advanced company searchLink opens in new window

MAINFLOW TECHNICAL SERVICES LIMITED

Company number 05868702

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company secretary not required 24/06/2009
24 Jul 2009 363a Return made up to 06/07/09; full list of members
24 Jul 2009 288c Director's Change of Particulars / craig lockyer / 30/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 1A; Street was: 5 deal way, now: church road; Area was: , now: brightlingsea; Post Town was: brightlingsea, now: colchester; Region was: essex, now: ; Post Code was: CO7 0RR, now: CO7 0JE; Country was: , now: united kingdom
14 May 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Sep 2008 287 Registered office changed on 25/09/2008 from 32 high street brightlingsea colchester CO7 0AG
28 Aug 2008 288b Appointment Terminated Secretary willsher secretaries LIMITED
14 Jul 2008 363a Return made up to 06/07/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007
09 Jul 2007 363a Return made up to 06/07/07; full list of members
09 Jul 2007 288c Secretary's particulars changed
09 Jul 2007 287 Registered office changed on 09/07/07 from: 125 chapel road brightlingsea essex CO7 0HE
21 Nov 2006 288a New secretary appointed
21 Nov 2006 288b Secretary resigned
26 Jul 2006 288a New secretary appointed
26 Jul 2006 288a New director appointed
26 Jul 2006 288b Secretary resigned
26 Jul 2006 288b Director resigned
06 Jul 2006 NEWINC Incorporation