- Company Overview for MAINPAY LIMITED (05980853)
- Filing history for MAINPAY LIMITED (05980853)
- People for MAINPAY LIMITED (05980853)
- More for MAINPAY LIMITED (05980853)
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) |
---|---|---|---|
10 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
28 Mar 2017 | TM01 | Termination of appointment of Graeme Russell Harker as a director on 15 March 2017 | |
28 Mar 2017 | TM02 | Termination of appointment of Graeme Russell Harker as a secretary on 15 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Andrew Colin May as a director on 15 March 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
30 Aug 2016 | TM02 | Termination of appointment of Marineh Paton as a secretary on 31 March 2016 | |
05 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
08 Jun 2016 | AP03 | Appointment of Mr Graeme Russell Harker as a secretary on 31 March 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
23 Sep 2015 | AD01 | Registered office address changed from 3rd Floor Royal Buildings 110 Station Parade Harrogate North Yorkshire HG1 1EP to Derwent View Suite 9, Derwent View Brackenholme Business Park Brackenholme North Yorkshire Y08 6EL on 23 September 2015 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Mar 2013 | AD01 | Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom on 26 March 2013 | |
10 Dec 2012 | AP03 | Appointment of Mrs Marineh Paton as a secretary | |
10 Dec 2012 | TM02 | Termination of appointment of Claudine Kuyper as a secretary | |
02 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Apr 2012 | AD01 | Registered office address changed from Flat 2 25 Chisholm Road East Croydon CR0 6UQ on 18 April 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Mr Graeme Russell Harker on 22 November 2011 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |