Advanced company searchLink opens in new window

MAIN SUPPORT LIMITED

Company number 06215516

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)
01 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
01 Jun 2010 AD01 Registered office address changed from 38a Parsonage Road Withington Manchester M20 4PT United Kingdom on 1 June 2010
31 May 2010 CH01 Director's details changed for Stuart John Holland on 17 April 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
07 May 2009 363a Return made up to 17/04/09; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from unit 8 shawclough trading estate shawclough rochdale lancashire OL12 6ND
11 Aug 2008 288b Appointment Terminated Secretary wendy owen
03 Jun 2008 363a Return made up to 17/04/08; full list of members
02 Jun 2008 287 Registered office changed on 02/06/2008 from shawclough, shawclough road rochdale lancashire OL12 6LN
25 Apr 2008 288c Secretary's Change of Particulars / wendy owen / 08/12/2007 / HouseName/Number was: , now: 43-45; Street was: dellgrove lodge 6 healey grove, now: market street; Area was: broadley whitworth, now: broadley; Post Code was: OL12 8RX, now: OL12 8RW
07 Apr 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
17 Apr 2007 NEWINC Incorporation