Company NameMCSA Group Limited
Company StatusDissolved
Company Number01421913
CategoryPrivate Limited Company
Incorporation Date22 May 1979(44 years, 11 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2019(39 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2022)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address6 Stanier Road
Calne
SN11 9PX
Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2019(39 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5910 Landerbrook Drive
Mayfield Heights
Ohio 44124
United States
Director NameMr Alan Leslie Charles Pateman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Kimpton Close
Hemel Hempstead
Hertfordshire
HP2 7PW
Director NameRichard White
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(13 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Winkfield Lane Maidens Green
Windsor
SL4 4QS
Director NameMr Roger Jeffrey Timms
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(13 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gables Felden Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Secretary NameMr Alan Leslie Charles Pateman
NationalityBritish
StatusResigned
Appointed07 August 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Kimpton Close
Hemel Hempstead
Hertfordshire
HP2 7PW
Director NameCherry Olive White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(15 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 January 2001)
RoleAdministration Assistant
Correspondence AddressKimble House
Southend Common
Henley On Thames
Oxfordshire
RG9 6JP
Director NameMrs Brenda Joyce Timms
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(15 years after company formation)
Appointment Duration24 years, 10 months (resigned 29 March 2019)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables Felden Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Director NameMr Mark Reginald Hodge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Chesterfield Crescent
Wing
Buckinghamshire
LU7 0TW
Secretary NameMr Roger Jeffrey Timms
NationalityBritish
StatusResigned
Appointed24 September 1996(17 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gables Felden Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BB
Director NameBrian Clare
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2008)
RoleFinance Director
Correspondence Address12 Crabtree Lane
Hemel Hempstead
Hertfordshire
HP3 9EG
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(30 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Director NameMr Paul Roger Timms
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(30 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 March 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaindec House
Holtspur Lane
Wooburn Green
Bucks
HP10 0AB
Secretary NameMr Peter Anthony Darraugh
StatusResigned
Appointed12 November 2015(36 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2019)
RoleCompany Director
Correspondence AddressMaindec House Holtspur Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0AB
Director NameMr Christopher Jeffrey Timms
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(38 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaindec House
Holtspur Lane
Wooburn Green
Bucks
HP10 0AB
Director NameMs Sasha Louise Brooke-Williams
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(38 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaindec House
Holtspur Lane
Wooburn Green
Bucks
HP10 0AB
Director NameMr Scott Robert Timms
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(38 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaindec House
Holtspur Lane
Wooburn Green
Bucks
HP10 0AB

Contact

Websitewww.maindec.com/
Telephone01628 810977
Telephone regionMaidenhead

Location

Registered AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

1.9k at £1R.j. Timms
62.50%
Ordinary
625 at £1B.j. Timms
20.83%
Ordinary
500 at £1P.r. Timms
16.67%
Ordinary B

Financials

Year2014
Turnover£61,020,375
Gross Profit£11,487,532
Net Worth£1,189,707
Cash£7,730,395
Current Liabilities£22,959,589

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

23 December 1997Delivered on: 7 January 1998
Satisfied on: 22 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 April 1989Delivered on: 13 April 1989
Satisfied on: 14 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 December 1987Delivered on: 29 December 1987
Satisfied on: 14 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a maindee house, abbey barn rd, high wycombe inc. Goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1984Delivered on: 17 August 1984
Persons entitled: The Govenor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property mayfield house kingsmead business centre abbeybarn road wycombe marsh high wycombe buckinghamshire.
Fully Satisfied
16 July 1984Delivered on: 20 July 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M29. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 1982Delivered on: 30 April 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital tog. With all fixtures incl trade fixtures fixed plant & machinery. (See doc M28).
Fully Satisfied

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2021Voluntary strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
26 March 2021Application to strike the company off the register (1 page)
23 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 16/12/2020
(3 pages)
23 December 2020Statement by Directors (1 page)
23 December 2020Solvency Statement dated 16/12/20 (1 page)
23 December 2020Statement of capital on 23 December 2020
  • GBP 0.01
(3 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (40 pages)
17 October 2019Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
17 October 2019Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
12 September 2019Registered office address changed from Maindec House Holtspur Lane Wooburn Green Bucks, HP10 0AB to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 12 September 2019 (1 page)
10 September 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
4 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 3,591.78
(3 pages)
3 April 2019Termination of appointment of Brenda Joyce Timms as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Roger Jeffrey Timms as a director on 29 March 2019 (1 page)
3 April 2019Cessation of Roger Jeffrey Timms as a person with significant control on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Sasha Louise Brooke-Williams as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Peter Anthony Darraugh as a secretary on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Christopher Jeffrey Timms as a director on 29 March 2019 (1 page)
3 April 2019Appointment of Ms Elizabeth Ann Dellinger as a director on 29 March 2019 (2 pages)
3 April 2019Termination of appointment of Scott Robert Timms as a director on 29 March 2019 (1 page)
3 April 2019Notification of Park Place Technologies Limited as a person with significant control on 29 March 2019 (2 pages)
3 April 2019Cessation of Brenda Joyce Timms as a person with significant control on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Peter Anthony Darraugh as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Paul Roger Timms as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Mark Reginald Hodge as a director on 29 March 2019 (1 page)
3 April 2019Appointment of Ms Stella May as a director on 29 March 2019 (2 pages)
3 April 2019Director's details changed for Ms Stella May on 29 March 2019 (2 pages)
27 March 2019Sub-division of shares on 18 March 2019 (6 pages)
27 March 2019Resolutions
  • RES13 ‐ Sub divded 18/03/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 March 2019Notification of Brenda Joyce Timms as a person with significant control on 8 March 2019 (2 pages)
24 December 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
19 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
15 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
9 March 2018Appointment of Mr Christopher Jeffrey Timms as a director on 1 March 2018 (2 pages)
9 March 2018Appointment of Ms Sasha Louise Brooke-Williams as a director on 1 March 2018 (2 pages)
9 March 2018Appointment of Mr Scott Robert Timms as a director on 1 March 2018 (2 pages)
9 March 2018Change of details for Mr Roger Jeffrey Timms as a person with significant control on 1 March 2018 (2 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 December 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
9 December 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 December 2015Company name changed maindec computer solutions LIMITED\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
2 December 2015Change of name notice (2 pages)
2 December 2015Company name changed maindec computer solutions LIMITED\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
2 December 2015Change of name notice (2 pages)
12 November 2015Appointment of Mr Peter Anthony Darraugh as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Mr Peter Anthony Darraugh as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Roger Jeffrey Timms as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Roger Jeffrey Timms as a secretary on 12 November 2015 (1 page)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000
(9 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000
(9 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000
(9 pages)
21 July 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
21 July 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(9 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(9 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(9 pages)
24 July 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
24 July 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
20 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 3,000
(4 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 3,000
(4 pages)
20 December 2013Statement of company's objects (2 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 December 2013Statement of company's objects (2 pages)
20 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 3,000
(4 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (8 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (8 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (8 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
27 July 2012Full accounts made up to 31 March 2012 (23 pages)
27 July 2012Full accounts made up to 31 March 2012 (23 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
25 July 2011Full accounts made up to 31 March 2011 (23 pages)
25 July 2011Full accounts made up to 31 March 2011 (23 pages)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
17 January 2011Aud stat 519 (1 page)
17 January 2011Aud stat 519 (1 page)
24 September 2010Director's details changed for Brenda Joyce Timms on 7 August 2010 (2 pages)
24 September 2010Secretary's details changed for Roger Jeffrey Timms on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mark Reginald Hodge on 7 August 2010 (2 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Mr Peter Darraugh on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Brenda Joyce Timms on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Peter Darraugh on 7 August 2010 (2 pages)
24 September 2010Secretary's details changed for Roger Jeffrey Timms on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Peter Darraugh on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Brenda Joyce Timms on 7 August 2010 (2 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
24 September 2010Secretary's details changed for Roger Jeffrey Timms on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mark Reginald Hodge on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mark Reginald Hodge on 7 August 2010 (2 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
5 August 2010Full accounts made up to 31 March 2010 (21 pages)
5 August 2010Full accounts made up to 31 March 2010 (21 pages)
1 April 2010Appointment of Mr Paul Roger Timms as a director (2 pages)
1 April 2010Appointment of Mr Paul Roger Timms as a director (2 pages)
15 September 2009Director appointed mr peter darraugh (1 page)
15 September 2009Director appointed mr peter darraugh (1 page)
2 September 2009Full accounts made up to 31 March 2009 (21 pages)
2 September 2009Full accounts made up to 31 March 2009 (21 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
2 April 2009Appointment terminated director brian clare (1 page)
2 April 2009Appointment terminated director brian clare (1 page)
22 December 2008Full accounts made up to 31 March 2008 (21 pages)
22 December 2008Full accounts made up to 31 March 2008 (21 pages)
21 August 2008Return made up to 07/08/08; full list of members (4 pages)
21 August 2008Return made up to 07/08/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (21 pages)
29 January 2008Full accounts made up to 31 March 2007 (21 pages)
13 August 2007Return made up to 07/08/07; full list of members (3 pages)
13 August 2007Return made up to 07/08/07; full list of members (3 pages)
10 December 2006Full accounts made up to 31 March 2006 (22 pages)
10 December 2006Full accounts made up to 31 March 2006 (22 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
28 November 2005Full accounts made up to 31 March 2005 (23 pages)
28 November 2005Full accounts made up to 31 March 2005 (23 pages)
9 September 2005£ sr 66@1 25/07/05 (2 pages)
9 September 2005£ sr 66@1 25/07/05 (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Return made up to 07/08/05; full list of members (7 pages)
16 August 2005Return made up to 07/08/05; full list of members (7 pages)
16 August 2005New director appointed (2 pages)
14 June 2005£ ic 2633/2566 26/04/05 £ sr 67@1=67 (1 page)
14 June 2005£ ic 2633/2566 26/04/05 £ sr 67@1=67 (1 page)
17 March 2005£ ic 2682/2633 25/01/05 £ sr 49@1=49 (1 page)
17 March 2005£ ic 2682/2633 25/01/05 £ sr 49@1=49 (1 page)
2 March 2005£ ic 2750/2682 22/10/04 £ sr 68@1=68 (1 page)
2 March 2005£ sr 2250@1 23/07/04 (1 page)
2 March 2005£ ic 2750/2682 22/10/04 £ sr 68@1=68 (1 page)
2 March 2005£ sr 2250@1 23/07/04 (1 page)
2 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2005Full accounts made up to 31 March 2004 (22 pages)
27 January 2005Full accounts made up to 31 March 2004 (22 pages)
6 October 2004Return made up to 07/08/04; full list of members (8 pages)
6 October 2004Return made up to 07/08/04; full list of members (8 pages)
10 August 2004Director resigned (1 page)
10 August 2004Memorandum and Articles of Association (4 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Director resigned (1 page)
10 August 2004Memorandum and Articles of Association (4 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2003Full accounts made up to 31 March 2003 (24 pages)
28 November 2003Full accounts made up to 31 March 2003 (24 pages)
27 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Return made up to 07/08/02; full list of members (8 pages)
4 September 2002Return made up to 07/08/02; full list of members (8 pages)
13 May 2002Company name changed maindec computer engineering lim ited\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed maindec computer engineering lim ited\certificate issued on 13/05/02 (2 pages)
23 January 2002Full accounts made up to 31 March 2001 (21 pages)
23 January 2002Full accounts made up to 31 March 2001 (21 pages)
23 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (23 pages)
14 December 2000Full accounts made up to 31 March 2000 (23 pages)
24 August 2000Return made up to 07/08/00; full list of members (7 pages)
24 August 2000Return made up to 07/08/00; full list of members (7 pages)
8 March 2000Full accounts made up to 31 March 1999 (22 pages)
8 March 2000Full accounts made up to 31 March 1999 (22 pages)
13 August 1999Return made up to 07/08/99; full list of members (8 pages)
13 August 1999Return made up to 07/08/99; full list of members (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (22 pages)
21 January 1999Full accounts made up to 31 March 1998 (22 pages)
21 August 1998Return made up to 07/08/98; no change of members (6 pages)
21 August 1998Return made up to 07/08/98; no change of members (6 pages)
1 April 1998Full accounts made up to 31 March 1997 (22 pages)
1 April 1998Full accounts made up to 31 March 1997 (22 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
8 August 1997Return made up to 07/08/97; no change of members (6 pages)
8 August 1997Return made up to 07/08/97; no change of members (6 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
24 September 1996Full accounts made up to 31 March 1996 (23 pages)
24 September 1996Full accounts made up to 31 March 1996 (23 pages)
16 August 1996Return made up to 07/08/96; full list of members (8 pages)
16 August 1996Return made up to 07/08/96; full list of members (8 pages)
2 May 1996Full accounts made up to 31 March 1995 (22 pages)
2 May 1996Full accounts made up to 31 March 1995 (22 pages)
24 August 1995Return made up to 07/08/95; change of members (8 pages)
24 August 1995Return made up to 07/08/95; change of members (8 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
21 June 1982Accounts made up to 31 March 1982 (6 pages)
21 June 1982Annual return made up to 11/05/82 (4 pages)
21 June 1982Accounts made up to 31 March 1982 (6 pages)
21 June 1982Annual return made up to 11/05/82 (4 pages)
21 June 1982Accounts made up to 31 March 1982 (6 pages)
21 June 1982Accounts made up to 31 March 1982 (6 pages)
30 July 1981Memorandum and Articles of Association (14 pages)
30 July 1981Memorandum and Articles of Association (14 pages)
18 July 1980Accounts made up to 18 July 1980 (5 pages)
18 July 1980Accounts made up to 18 July 1980 (5 pages)
22 May 1979Incorporation (17 pages)
22 May 1979Incorporation (17 pages)