Download leads from Nexok and grow your business. Find out more

Mainpoint Technologies Limited

Documents

Total Documents67
Total Pages186

Filing History

7 October 2017Compulsory strike-off action has been suspended
19 September 2017First Gazette notice for compulsory strike-off
11 July 2017Confirmation statement made on 1 May 2017 with updates
5 July 2017Total exemption small company accounts made up to 31 July 2015
18 January 2017Compulsory strike-off action has been discontinued
22 November 2016First Gazette notice for compulsory strike-off
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
6 January 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
6 January 2016Appointment of Mrs Helen Louise Cunningham as a secretary on 1 May 2015
6 January 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
6 January 2016Appointment of Mrs Helen Louise Cunningham as a secretary on 1 May 2015
27 October 2015Compulsory strike-off action has been discontinued
16 October 2015Compulsory strike-off action has been suspended
25 August 2015First Gazette notice for compulsory strike-off
30 April 2015Total exemption small company accounts made up to 31 July 2014
24 April 2015Total exemption small company accounts made up to 31 July 2013
1 April 2015Compulsory strike-off action has been discontinued
10 February 2015First Gazette notice for compulsory strike-off
9 August 2014Compulsory strike-off action has been discontinued
7 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
7 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
5 August 2014First Gazette notice for compulsory strike-off
22 November 2013Total exemption small company accounts made up to 31 July 2012
31 July 2013Compulsory strike-off action has been discontinued
30 July 2013First Gazette notice for compulsory strike-off
27 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
27 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
26 September 2012Compulsory strike-off action has been discontinued
25 September 2012Registered office address changed from Flat 2 11 York Road Harrogate North Yorkshire HG1 2QL United Kingdom on 25 September 2012
25 September 2012Annual return made up to 1 May 2012 with a full list of shareholders
25 September 2012Annual return made up to 1 May 2012 with a full list of shareholders
28 August 2012First Gazette notice for compulsory strike-off
27 April 2012Total exemption small company accounts made up to 31 July 2011
25 October 2011Total exemption small company accounts made up to 31 July 2010
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
21 April 2011Termination of appointment of Wendy Cunningham as a secretary
3 February 2011Total exemption small company accounts made up to 31 July 2009
25 August 2010Compulsory strike-off action has been discontinued
24 August 2010Director's details changed for Lee Nicholas Cunningham on 1 June 2010
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
24 August 2010Registered office address changed from 9 Spring Grove Harrogate North Yorkshire HG1 2HS on 24 August 2010
24 August 2010Secretary's details changed for Wendy Ann Cunningham on 1 June 2010
24 August 2010Secretary's details changed for Wendy Ann Cunningham on 1 June 2010
24 August 2010Director's details changed for Lee Nicholas Cunningham on 1 June 2010
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
3 August 2010First Gazette notice for compulsory strike-off
14 August 2009Total exemption small company accounts made up to 31 July 2008
10 August 2009Return made up to 01/07/09; full list of members
29 August 2008Return made up to 01/07/08; full list of members
2 December 2007Total exemption small company accounts made up to 31 July 2007
8 October 2007Return made up to 01/07/07; full list of members
21 November 2006Total exemption small company accounts made up to 31 July 2006
18 July 2006Return made up to 01/07/06; full list of members
18 November 2005Total exemption small company accounts made up to 31 July 2005
6 September 2005Return made up to 01/07/05; full list of members
26 April 2005Total exemption small company accounts made up to 31 July 2004
13 July 2004Return made up to 01/07/04; full list of members
13 February 2004Total exemption small company accounts made up to 31 July 2003
28 July 2003Return made up to 01/07/03; full list of members
16 August 2002New director appointed
16 August 2002New secretary appointed
16 August 2002Registered office changed on 16/08/02 from: sjd south west LIMITED broad quay house prince street bristol BS1 4DJ
31 July 2002Director resigned
31 July 2002Registered office changed on 31/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
31 July 2002Secretary resigned
1 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing