Established in 2008, Maine Developments Ltd has its registered office in Dorchester, Dorset, it's status at Companies House is "Dissolved". The companies directors are listed as Towers, Wendy Ann, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd, Rouse, Toby in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWERS, Wendy Ann | 09 April 2008 | - | 1 |
FORM 10 DIRECTORS FD LTD | 01 April 2008 | 02 April 2008 | 1 |
ROUSE, Toby | 09 April 2008 | 04 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORM 10 SECRETARIES FD LTD | 01 April 2008 | 02 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 February 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 28 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 February 2015 | |
DS01 - Striking off application by a company | 24 January 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA01 - Change of accounting reference date | 23 January 2014 | |
TM01 - Termination of appointment of director | 06 June 2013 | |
AR01 - Annual Return | 24 April 2013 | |
MR04 - N/A | 10 April 2013 | |
AA - Annual Accounts | 25 January 2013 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AD01 - Change of registered office address | 08 November 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 December 2009 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 23 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
NEWINC - New incorporation documents | 01 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 June 2012 | Outstanding |
N/A |
Legal charge | 28 June 2012 | Fully Satisfied |
N/A |
Legal charge | 11 December 2009 | Outstanding |
N/A |
Legal charge | 16 July 2008 | Fully Satisfied |
N/A |