- Company Overview for MAINFRAME CONSTRUCTION LTD (06392479)
- Filing history for MAINFRAME CONSTRUCTION LTD (06392479)
- People for MAINFRAME CONSTRUCTION LTD (06392479)
- More for MAINFRAME CONSTRUCTION LTD (06392479)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2015 | CH01 | Director's details changed for Mr Mark Oliver Whittam on 9 September 2015 | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | TM01 | Termination of appointment of Peter Spicer as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
29 Oct 2013 | AP01 | Appointment of Mr Peter Spicer as a director | |
10 Oct 2013 | AD01 | Registered office address changed from Unit 13 Imperial Park, Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom on 10 October 2013 | |
09 Oct 2013 | CERTNM |
Company name changed whithall LIMITED\certificate issued on 09/10/13
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Jun 2011 | CH01 | Director's details changed for Mr Mark Oliver Whittam on 1 May 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Mr Mark Oliver Whittam on 1 May 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from 7 the Paddocks Rayleigh Essex SS68NE on 1 June 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Sep 2010 | TM01 | Termination of appointment of Dominic Coxshall as a director | |
27 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Mark Oliver Whittam on 8 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Dominic Jason Coxshall on 8 October 2009 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |