Advanced company searchLink opens in new window

MAINSTREET HOLDINGS LIMITED

Company number 04274440

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)
27 Aug 2004 363s Return made up to 21/08/04; full list of members
14 Jan 2004 AA Group of companies' accounts made up to 31 July 2003
07 Oct 2003 403a Declaration of satisfaction of mortgage/charge
28 Aug 2003 363s Return made up to 21/08/03; full list of members
11 Feb 2003 AA Group of companies' accounts made up to 31 July 2002
13 Nov 2002 SA Statement of affairs
13 Nov 2002 88(2)R Ad 19/04/02--------- £ si 400@1
01 Nov 2002 288c Director's particulars changed
01 Nov 2002 363s Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 Aug 2002 287 Registered office changed on 30/08/02 from: 31 ironmarket newcastle staffordshire ST5 1RP
30 Jul 2002 225 Accounting reference date shortened from 31/08/02 to 31/07/02
14 May 2002 288a New director appointed
01 May 2002 288a New director appointed
01 May 2002 88(2)R Ad 11/04/02--------- £ si 398@1=398 £ ic 2/400
01 May 2002 288a New secretary appointed;new director appointed
01 May 2002 288a New director appointed
01 May 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2002 287 Registered office changed on 01/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
01 May 2002 288b Director resigned
01 May 2002 288b Secretary resigned
26 Apr 2002 395 Particulars of mortgage/charge
21 Aug 2001 NEWINC Incorporation