Advanced company searchLink opens in new window

MAINDEC COMPUTER SOLUTIONS LIMITED

Company number 08656247

Filter by category

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2020 DS01 Application to strike the company off the register
28 Feb 2020 AA Unaudited abridged accounts made up to 31 March 2019
18 Oct 2019 AD03 Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
18 Oct 2019 AD02 Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
10 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
07 Aug 2019 AD01 Registered office address changed from Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 7 August 2019
03 Apr 2019 CH01 Director's details changed for Ms Stella May on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Peter Anthony Darraugh as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Roger Jeffrey Timms as a director on 29 March 2019
03 Apr 2019 AP01 Appointment of Ms Elizabeth Ann Dellinger as a director on 29 March 2019
03 Apr 2019 AP01 Appointment of Ms Stella May as a director on 29 March 2019
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
02 Dec 2015 CERTNM Company name changed mcsa group LIMITED\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
02 Dec 2015 CONNOT Change of name notice
21 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1