MAINSTRIDE LIMITED

05167267
4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
28 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Apr 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 3 Buy now
13 Sep 2013 annual-return Annual Return 4 Buy now
19 Mar 2013 accounts Annual Accounts 3 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 3 Buy now
13 Sep 2011 annual-return Annual Return 4 Buy now
22 Oct 2010 accounts Annual Accounts 3 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for director (Anthony Keith Parnes) 2 Buy now
28 Apr 2010 officers Appointment of secretary (Roger Samuel Moss) 3 Buy now
28 Apr 2010 officers Termination of appointment of secretary (Annabel Schild) 2 Buy now
16 Apr 2010 officers Termination of appointment of secretary (Daphne Schild) 2 Buy now
16 Apr 2010 officers Appointment of secretary (Annabel Schild) 3 Buy now
11 Mar 2010 accounts Annual Accounts 3 Buy now
05 Aug 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 1 Buy now
09 Jul 2008 annual-return Return made up to 30/06/08; full list of members 5 Buy now
27 Nov 2007 accounts Annual Accounts 1 Buy now
25 Jul 2007 annual-return Return made up to 30/06/07; no change of members 6 Buy now
12 Jul 2007 mortgage Particulars of mortgage/charge 10 Buy now
17 Apr 2007 accounts Annual Accounts 1 Buy now
18 Aug 2006 annual-return Return made up to 30/06/06; full list of members 6 Buy now
08 May 2006 accounts Annual Accounts 1 Buy now
30 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
09 Sep 2005 annual-return Return made up to 30/06/05; full list of members 6 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
28 Sep 2004 mortgage Particulars of mortgage/charge 8 Buy now
28 Sep 2004 mortgage Particulars of mortgage/charge 8 Buy now
21 Sep 2004 officers New director appointed 2 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
14 Sep 2004 officers New secretary appointed 2 Buy now
19 Jul 2004 address Registered office changed on 19/07/04 from: 788-790 finchley road london NW11 7TJ 1 Buy now
30 Jun 2004 incorporation Incorporation Company 16 Buy now