Mainstream Training Ltd was founded on 09 April 1997. The current directors of the organisation are listed as Gray, Geoffrey, Smith, Michael. Currently we aren't aware of the number of employees at the Mainstream Training Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Michael | 11 October 2001 | 04 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Geoffrey | 01 November 2001 | 01 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AA03 - Notice of resolution removing auditors | 17 August 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AP01 - Appointment of director | 21 December 2015 | |
TM02 - Termination of appointment of secretary | 21 December 2015 | |
AP01 - Appointment of director | 21 December 2015 | |
AP01 - Appointment of director | 21 December 2015 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 28 December 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AAMD - Amended Accounts | 11 April 2011 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 28 July 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH03 - Change of particulars for secretary | 04 June 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 06 June 2008 | |
363a - Annual Return | 06 June 2008 | |
363a - Annual Return | 06 June 2008 | |
363a - Annual Return | 06 June 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 21 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
363a - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 15 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2005 | |
363a - Annual Return | 20 June 2005 | |
287 - Change in situation or address of Registered Office | 18 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
RESOLUTIONS - N/A | 23 November 2004 | |
RESOLUTIONS - N/A | 23 November 2004 | |
288b - Notice of resignation of directors or secretaries | 21 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2004 | |
288a - Notice of appointment of directors or secretaries | 21 October 2004 | |
288a - Notice of appointment of directors or secretaries | 21 October 2004 | |
225 - Change of Accounting Reference Date | 08 May 2004 | |
363s - Annual Return | 07 May 2004 | |
287 - Change in situation or address of Registered Office | 07 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2004 | |
AA - Annual Accounts | 16 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
363s - Annual Return | 18 July 2003 | |
363s - Annual Return | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
288b - Notice of resignation of directors or secretaries | 03 December 2002 | |
363s - Annual Return | 11 July 2002 | |
395 - Particulars of a mortgage or charge | 08 June 2002 | |
AA - Annual Accounts | 10 January 2002 | |
RESOLUTIONS - N/A | 08 November 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
287 - Change in situation or address of Registered Office | 18 October 2001 | |
225 - Change of Accounting Reference Date | 17 October 2001 | |
363s - Annual Return | 12 June 2001 | |
395 - Particulars of a mortgage or charge | 15 March 2001 | |
AA - Annual Accounts | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 06 September 2000 | |
363s - Annual Return | 20 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2000 | |
AA - Annual Accounts | 14 September 1999 | |
363s - Annual Return | 06 May 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 13 May 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1997 | |
287 - Change in situation or address of Registered Office | 06 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 06 May 1997 | |
288b - Notice of resignation of directors or secretaries | 06 May 1997 | |
NEWINC - New incorporation documents | 09 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 31 January 2013 | Outstanding |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 31 May 2002 | Fully Satisfied |
N/A |
Debenture | 09 March 2001 | Outstanding |
N/A |
Debenture | 12 December 1997 | Fully Satisfied |
N/A |