MAINFORT LIMITED

Second Floor Second Floor, London, W1V 3FA
StatusLIQUIDATION
Company No.02116464
CategoryPrivate Limited Company
Incorporated30 Mar 1987
Age37 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

MAINFORT LIMITED is an liquidation private limited company with number 02116464. It was incorporated 37 years, 2 months, 20 days ago, on 30 March 1987. The company address is Second Floor Second Floor, London, W1V 3FA.



Company Fillings

Liquidation compulsory winding up order

Date: 13 Mar 1995

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Restoration

Type: AC93

Description: Order of court - restore & wind-up 07/03/95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Sep 1993

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; no change of members

Documents

Legacy

Date: 12 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/90; no change of members

Documents

Accounts with accounts type small

Date: 06 Feb 1992

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1992

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 06/02/92 from: 1ST floor marcol house 289-293 regent street london W1R 7PD

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Annual-return

Type: 363

Description: Return made up to 31/03/88; full list of members

Documents

Legacy

Date: 16 Feb 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 1990

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 1990

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 12 Dec 1989

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Jan 1988

Category: Capital

Type: PUC 2

Description: Wd 10/12/87 ad 24/11/87--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Memorandum articles

Date: 16 Dec 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1987

Category: Address

Type: 287

Description: Registered office changed on 24/07/87 from: 70/74 city road london EC1Y 2DQ

Documents

View document PDF

Certificate incorporation

Date: 30 Mar 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

AOS INVESTMENTS LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09073300
Status:ACTIVE
Category:Private Limited Company

DENICROFT LIMITED

10 FOSTER LANE,LONDON,EC2V 6HR

Number:06898854
Status:ACTIVE
Category:Private Limited Company

FREESTYLE DISPLAY LTD

196 ROCHDALE ROAD,TODMORDEN,OL14 7NA

Number:03065531
Status:ACTIVE
Category:Private Limited Company

FT100UK-GLOBAL LIMITED

226 HIGH STREET,CROYDON,CR9 1DF

Number:10485181
Status:ACTIVE
Category:Private Limited Company

SHALINI ENTERPRISES LIMITED

UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:07531713
Status:ACTIVE
Category:Private Limited Company

SMITHERS RAPRA AND SMITHERS PIRA LIMITED

SHREWSBURY ROAD,SHROPSHIRE,SY4 4NR

Number:05761324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source