Advanced company searchLink opens in new window

MAINGLOBE LIMITED

Company number 06598093

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
11 Dec 2012 TM01 Termination of appointment of Philip Matthew Dix as a director on 25 November 2012
10 Dec 2012 TM01 Termination of appointment of Philip Matthew Dix as a director on 25 November 2012
03 Dec 2012 AD01 Registered office address changed from C/O Dmn Ltd Unit B1 Kembrey Street Elgin Industrial Estate Swindon Wilts SN2 8UY United Kingdom on 3 December 2012
02 Oct 2012 AA Accounts for a dormant company made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
04 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 24 May 2011
23 May 2011 CH01 Director's details changed for Philip Dix on 18 December 2010
23 May 2011 CH03 Secretary's details changed for Philip Dix on 18 December 2010
23 May 2011 CH01 Director's details changed for Mr David John Matton on 1 January 2011
18 Aug 2010 AA Full accounts made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Philip Dix on 20 May 2010
18 Dec 2009 AUD Auditor's resignation
04 Nov 2009 AA Full accounts made up to 31 May 2009
10 Jun 2009 363a Return made up to 20/05/09; full list of members
10 Jun 2009 288c Director's Change of Particulars / david matton / 24/07/2008 / HouseName/Number was: , now: everleigh manor; Street was: everleigh maltor, now: everleigh
10 Jun 2009 288c Director and Secretary's Change of Particulars / philip dix / 20/04/2009 / HouseName/Number was: , now: poplars; Street was: 9 bristol road, now: kington st. Michael road; Area was: , now: kington langley; Post Code was: SN15 1NH, now: SN15 5PU; Country was: , now: united kingdom
19 Aug 2008 288b Appointment Terminated Director richard wilson
31 Jul 2008 288a Director appointed david john matton
04 Jul 2008 288a Director And Secretary Appointed Philip Matthew Dix Logged Form