Based in Buckinghamshire, (Mkp) Maine Office Ltd was registered on 28 September 2006, it has a status of "Active". We don't know the number of employees at the organisation. The business has one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, Arthur Philip | 28 September 2006 | 12 February 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 20 November 2013 | |
MR01 - N/A | 23 August 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 02 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 August 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 10 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363s - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 22 August 2007 | |
225 - Change of Accounting Reference Date | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
395 - Particulars of a mortgage or charge | 23 November 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 28 September 2006 | |
NEWINC - New incorporation documents | 28 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 August 2013 | Outstanding |
N/A |
Floating charge (all assets) | 14 September 2010 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 18 June 2009 | Fully Satisfied |
N/A |
Debenture | 18 June 2009 | Fully Satisfied |
N/A |
Debenture | 20 November 2006 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 31 October 2006 | Outstanding |
N/A |