- Company Overview for MAINFRAME UK LIMITED (06134099)
- Filing history for MAINFRAME UK LIMITED (06134099)
- People for MAINFRAME UK LIMITED (06134099)
- Charges for MAINFRAME UK LIMITED (06134099)
- More for MAINFRAME UK LIMITED (06134099)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
19 Sep 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2017 | TM01 | Termination of appointment of Christopher Thomas Williams as a director on 12 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
31 Jan 2017 | AP01 | Appointment of Mr Geoffrey Longstaff as a director on 1 January 2017 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
12 Sep 2014 | MR01 | Registration of charge 061340990001, created on 12 September 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
10 Mar 2014 | TM01 | Termination of appointment of Gordon Mcwhinnie as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Christopher Thomas Williams as a director | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
14 Sep 2012 | AD01 | Registered office address changed from 2Nd Floor 10 Grange Road Darlington County Durham DL1 5NG United Kingdom on 14 September 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders |