Advanced company searchLink opens in new window

MAINSTREAM PROPERTY SOLUTIONS LIMITED

Company number 06003222

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2012 DS01 Application to strike the company off the register
23 Aug 2012 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 23 August 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
21 Nov 2011 CH01 Director's details changed for Mr Gareth Rhys Williams on 31 October 2011
21 Nov 2011 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 31 October 2011
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
08 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Jan 2009 287 Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX
21 Nov 2008 363a Return made up to 20/11/08; full list of members
05 Aug 2008 AA Accounts made up to 31 December 2007
20 Nov 2007 363a Return made up to 20/11/07; full list of members
16 Apr 2007 CERTNM Company name changed seung hay fifty two LIMITED\certificate issued on 16/04/07
21 Dec 2006 225 Accounting reference date extended from 30/11/07 to 31/12/07
20 Nov 2006 NEWINC Incorporation