MAIN CLEANING CONTRACTORS LIMITED

25 Park Road 25 Park Road, Lincolnshire, LN12 2NJ
StatusLIQUIDATION
Company No.04227714
CategoryPrivate Limited Company
Incorporated04 Jun 2001
Age23 years, 24 days
JurisdictionEngland Wales

SUMMARY

MAIN CLEANING CONTRACTORS LIMITED is an liquidation private limited company with number 04227714. It was incorporated 23 years, 24 days ago, on 04 June 2001. The company address is 25 Park Road 25 Park Road, Lincolnshire, LN12 2NJ.



Company Fillings

Liquidation compulsory winding up order

Date: 21 Dec 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas dunne

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sara anne dunne

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2008

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shirley dunne

Documents

View document PDF

Gazette notice compulsary

Date: 12 Feb 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/10/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 14/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50+HEALTH LTD

UPPER HOUSE,HEREFORD,HR2 0AU

Number:04066370
Status:LIQUIDATION
Category:Private Limited Company

A ONE SUPERSTORE LTD

UNIT 3 GRAND UNION ENTERPRISE PARK,SOUTHALL,UB2 4EX

Number:08585067
Status:ACTIVE
Category:Private Limited Company

DIGIFIRST LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10952622
Status:ACTIVE
Category:Private Limited Company

FRIEND&FRIEND LTD

ST JUDE'S COTTAGE,LONDON,W5 1TD

Number:08123655
Status:ACTIVE
Category:Private Limited Company

SNS QS LTD

104 BROOK WAY,DONCASTER,DN5 0TY

Number:11379030
Status:ACTIVE
Category:Private Limited Company

THE REEHS GROUP LTD

T M L HOUSE, 1A,GOSPORT,PO12 1LY

Number:10344178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source