MAINSTAY (MFAM) LIMITED

04379492
WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WEST MIDLANDS WR5 2ZX

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
25 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Nov 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 accounts Annual Accounts 2 Buy now
23 Mar 2016 accounts Annual Accounts 2 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2015 officers Termination of appointment of director (Paul Leonard Crook) 1 Buy now
26 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 officers Appointment of director (Mr Paul Geoffrey Stevenson) 2 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
24 Jan 2014 accounts Annual Accounts 2 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 2 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
26 Jan 2012 accounts Annual Accounts 2 Buy now
28 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jun 2011 officers Termination of appointment of secretary (International Registrars Limited) 1 Buy now
28 Jun 2011 officers Termination of appointment of director (Charles Seifert) 1 Buy now
28 Jun 2011 officers Appointment of director (Mr Paul Leonard Crook) 2 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 officers Change of particulars for corporate secretary (International Registrars Limited) 2 Buy now
07 Apr 2011 officers Change of particulars for director (Charles Edward Seifert) 2 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Mar 2011 officers Appointment of corporate secretary (Mainstay (Secretaries)Limited) 3 Buy now
04 Feb 2011 accounts Annual Accounts 2 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 accounts Annual Accounts 1 Buy now
09 Mar 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 2 Buy now
10 Mar 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
16 Oct 2007 accounts Annual Accounts 2 Buy now
05 Mar 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
18 Oct 2006 accounts Annual Accounts 1 Buy now
25 Jul 2006 officers Director's particulars changed 1 Buy now
02 Mar 2006 annual-return Return made up to 22/02/06; full list of members 2 Buy now
09 Jan 2006 accounts Annual Accounts 1 Buy now
03 Jan 2006 accounts Delivery ext'd 3 mth 28/02/05 1 Buy now
03 May 2005 annual-return Return made up to 22/02/05; full list of members 2 Buy now
07 Jul 2004 accounts Annual Accounts 1 Buy now
03 Mar 2004 annual-return Return made up to 22/02/04; full list of members 5 Buy now
28 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2003 accounts Annual Accounts 1 Buy now
13 Mar 2003 annual-return Return made up to 22/02/03; full list of members 5 Buy now
08 Apr 2002 officers New secretary appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers Secretary resigned 1 Buy now
08 Apr 2002 officers Director resigned 1 Buy now
27 Mar 2002 capital Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Feb 2002 incorporation Incorporation Company 15 Buy now