Mainstream Building Services Ltd was registered on 02 September 1998 and has its registered office in Ilfracombe. The business has 2 directors listed as Sanders, Wendy Moira, Mason, Gary William. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Gary William | 12 November 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDERS, Wendy Moira | 12 November 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 November 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 September 2017 | |
DS01 - Striking off application by a company | 05 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
CS01 - N/A | 21 September 2016 | |
CH01 - Change of particulars for director | 20 September 2016 | |
CH03 - Change of particulars for secretary | 20 September 2016 | |
CH01 - Change of particulars for director | 20 September 2016 | |
AD01 - Change of registered office address | 19 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 30 October 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
CH03 - Change of particulars for secretary | 29 October 2015 | |
CH01 - Change of particulars for director | 29 October 2015 | |
AD01 - Change of registered office address | 29 October 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 07 September 2012 | |
CH01 - Change of particulars for director | 07 September 2012 | |
CH03 - Change of particulars for secretary | 07 September 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 29 June 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 15 July 2009 | |
287 - Change in situation or address of Registered Office | 13 July 2009 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 07 July 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 17 October 2002 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 27 September 2002 | |
363s - Annual Return | 24 September 2001 | |
363s - Annual Return | 07 September 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1998 | |
288a - Notice of appointment of directors or secretaries | 30 November 1998 | |
288b - Notice of resignation of directors or secretaries | 30 November 1998 | |
288b - Notice of resignation of directors or secretaries | 30 November 1998 | |
287 - Change in situation or address of Registered Office | 30 November 1998 | |
NEWINC - New incorporation documents | 02 September 1998 |