Calne
SN11 9PX
Director Name | Ms Elizabeth Ann Dellinger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2019(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 August 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5910 Landerbrook Drive Mayfield Heights Ohio 44124 United States |
Director Name | Mr Alan Leslie Charles Pateman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Kimpton Close Hemel Hempstead Hertfordshire HP2 7PW |
Director Name | Richard White |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Winkfield Lane Maidens Green Windsor SL4 4QS |
Director Name | Mr Roger Jeffrey Timms |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gables Felden Lane Felden Hemel Hempstead Hertfordshire HP3 0BB |
Secretary Name | Mr Alan Leslie Charles Pateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Kimpton Close Hemel Hempstead Hertfordshire HP2 7PW |
Director Name | Cherry Olive White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(15 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 January 2001) |
Role | Administration Assistant |
Correspondence Address | Kimble House Southend Common Henley On Thames Oxfordshire RG9 6JP |
Director Name | Mrs Brenda Joyce Timms |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(15 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 29 March 2019) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | High Gables Felden Lane Felden Hemel Hempstead Hertfordshire HP3 0BB |
Director Name | Mr Mark Reginald Hodge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chesterfield Crescent Wing Buckinghamshire LU7 0TW |
Secretary Name | Mr Roger Jeffrey Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gables Felden Lane Felden Hemel Hempstead Hertfordshire HP3 0BB |
Director Name | Brian Clare |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2008) |
Role | Finance Director |
Correspondence Address | 12 Crabtree Lane Hemel Hempstead Hertfordshire HP3 9EG |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Director Name | Mr Paul Roger Timms |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 March 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Bucks HP10 0AB |
Secretary Name | Mr Peter Anthony Darraugh |
---|---|
Status | Resigned |
Appointed | 12 November 2015(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AB |
Director Name | Mr Christopher Jeffrey Timms |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(38 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Bucks HP10 0AB |
Director Name | Ms Sasha Louise Brooke-Williams |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(38 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Bucks HP10 0AB |
Director Name | Mr Scott Robert Timms |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(38 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Bucks HP10 0AB |
Website | www.maindec.com/ |
---|---|
Telephone | 01628 810977 |
Telephone region | Maidenhead |
Registered Address | Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
1.9k at £1 | R.j. Timms 62.50% Ordinary |
---|---|
625 at £1 | B.j. Timms 20.83% Ordinary |
500 at £1 | P.r. Timms 16.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £61,020,375 |
Gross Profit | £11,487,532 |
Net Worth | £1,189,707 |
Cash | £7,730,395 |
Current Liabilities | £22,959,589 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
23 December 1997 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2021 | Voluntary strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2021 | Application to strike the company off the register (1 page) |
23 December 2020 | Resolutions
|
23 December 2020 | Statement by Directors (1 page) |
23 December 2020 | Solvency Statement dated 16/12/20 (1 page) |
23 December 2020 | Statement of capital on 23 December 2020
|
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
17 October 2019 | Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
17 October 2019 | Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
12 September 2019 | Registered 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 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
4 September 2019 | Resolutions
|
9 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
3 April 2019 | Termination of appointment of Brenda Joyce Timms as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Roger Jeffrey Timms as a director on 29 March 2019 (1 page) |
3 April 2019 | Cessation of Roger Jeffrey Timms as a person with significant control on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Sasha Louise Brooke-Williams as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Peter Anthony Darraugh as a secretary on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Christopher Jeffrey Timms as a director on 29 March 2019 (1 page) |
3 April 2019 | Appointment of Ms Elizabeth Ann Dellinger as a director on 29 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Scott Robert Timms as a director on 29 March 2019 (1 page) |
3 April 2019 | Notification of Park Place Technologies Limited as a person with significant control on 29 March 2019 (2 pages) |
3 April 2019 | Cessation of Brenda Joyce Timms as a person with significant control on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Peter Anthony Darraugh as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Paul Roger Timms as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Mark Reginald Hodge as a director on 29 March 2019 (1 page) |
3 April 2019 | Appointment of Ms Stella May as a director on 29 March 2019 (2 pages) |
3 April 2019 | Director's details changed for Ms Stella May on 29 March 2019 (2 pages) |
27 March 2019 | Sub-division of shares on 18 March 2019 (6 pages) |
27 March 2019 | Resolutions
|
20 March 2019 | Notification of Brenda Joyce Timms as a person with significant control on 8 March 2019 (2 pages) |
24 December 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
19 September 2018 | Resolutions
|
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
15 March 2018 | Resolutions
|
9 March 2018 | Appointment of Mr Christopher Jeffrey Timms as a director on 1 March 2018 (2 pages) |
9 March 2018 | Appointment of Ms Sasha Louise Brooke-Williams as a director on 1 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Scott Robert Timms as a director on 1 March 2018 (2 pages) |
9 March 2018 | Change of details for Mr Roger Jeffrey Timms as a person with significant control on 1 March 2018 (2 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 December 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
9 December 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
2 December 2015 | Company name changed maindec computer solutions LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Company name changed maindec computer solutions LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Change of name notice (2 pages) |
12 November 2015 | Appointment of Mr Peter Anthony Darraugh as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Peter Anthony Darraugh as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Roger Jeffrey Timms as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Roger Jeffrey Timms as a secretary on 12 November 2015 (1 page) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 July 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
21 July 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 July 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
24 July 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
20 December 2013 | Resolutions
|
20 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
20 December 2013 | Statement of company's objects (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Statement of company's objects (2 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (8 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (8 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (8 pages) |
26 July 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
26 July 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
28 January 2011 | Auditor's resignation (1 page) |
28 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Aud stat 519 (1 page) |
17 January 2011 | Aud stat 519 (1 page) |
24 September 2010 | Director's details changed for Brenda Joyce Timms on 7 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Roger Jeffrey Timms on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Reginald Hodge on 7 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Director's details changed for Mr Peter Darraugh on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Brenda Joyce Timms on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Peter Darraugh on 7 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Roger Jeffrey Timms on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Peter Darraugh on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Brenda Joyce Timms on 7 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Secretary's details changed for Roger Jeffrey Timms on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Reginald Hodge on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Reginald Hodge on 7 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
1 April 2010 | Appointment of Mr Paul Roger Timms as a director (2 pages) |
1 April 2010 | Appointment of Mr Paul Roger Timms as a director (2 pages) |
15 September 2009 | Director appointed mr peter darraugh (1 page) |
15 September 2009 | Director appointed mr peter darraugh (1 page) |
2 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 April 2009 | Appointment terminated director brian clare (1 page) |
2 April 2009 | Appointment terminated director brian clare (1 page) |
22 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
21 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
10 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
10 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (23 pages) |
28 November 2005 | Full 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 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
16 August 2005 | New 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 2005 | Resolutions
|
2 March 2005 | Resolutions
|
27 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
6 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
6 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Memorandum and Articles of Association (4 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Memorandum and Articles of Association (4 pages) |
10 August 2004 | Resolutions
|
28 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
27 August 2003 | Return made up to 07/08/03; full list of members
|
27 August 2003 | Return made up to 07/08/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Return made up to 07/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 07/08/02; full list of members (8 pages) |
13 May 2002 | Company name changed maindec computer engineering lim ited\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed maindec computer engineering lim ited\certificate issued on 13/05/02 (2 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
23 August 2001 | Return made up to 07/08/01; full list of members
|
23 August 2001 | Return made up to 07/08/01; full list of members
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (23 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (23 pages) |
24 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
8 March 2000 | Full accounts made up to 31 March 1999 (22 pages) |
8 March 2000 | Full accounts made up to 31 March 1999 (22 pages) |
13 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
13 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
21 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
21 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (22 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (22 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Return made up to 07/08/97; no change of members (6 pages) |
8 August 1997 | Return made up to 07/08/97; no change of members (6 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 March 1996 (23 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (23 pages) |
16 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
16 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (22 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (22 pages) |
24 August 1995 | Return made up to 07/08/95; change of members (8 pages) |
24 August 1995 | Return made up to 07/08/95; change of members (8 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
21 June 1982 | Accounts made up to 31 March 1982 (6 pages) |
21 June 1982 | Annual return made up to 11/05/82 (4 pages) |
21 June 1982 | Accounts made up to 31 March 1982 (6 pages) |
21 June 1982 | Annual return made up to 11/05/82 (4 pages) |
21 June 1982 | Accounts made up to 31 March 1982 (6 pages) |
21 June 1982 | Accounts made up to 31 March 1982 (6 pages) |
30 July 1981 | Memorandum and Articles of Association (14 pages) |
30 July 1981 | Memorandum and Articles of Association (14 pages) |
18 July 1980 | Accounts made up to 18 July 1980 (5 pages) |
18 July 1980 | Accounts made up to 18 July 1980 (5 pages) |
22 May 1979 | Incorporation (17 pages) |
22 May 1979 | Incorporation (17 pages) |