Advanced company searchLink opens in new window

MAINPLUS COMPUTING LIMITED

Company number 07526727

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 10 November 2016
10 Dec 2015 600 Appointment of a voluntary liquidator
27 Nov 2015 AD01 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 27 November 2015
26 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
26 Nov 2015 4.70 Declaration of solvency
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014
03 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 3 July 2014
06 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
26 Apr 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
28 Feb 2011 TM01 Termination of appointment of Karen Little as a director
28 Feb 2011 AP01 Appointment of Ms Jane Roberts as a director
11 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted