M-LINE LTD

Company Documents

DateDescription
26/06/0726 June 2007 DISSOLVED

View Document

26/03/0726 March 2007 RETURN OF FINAL MEETING RECEIVED

View Document

26/03/0726 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/10/0625 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/06/0616 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/11/0528 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/04/0528 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/01/056 January 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

06/01/056 January 2005 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

26/10/0426 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/05/045 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/10/0331 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/04/0328 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/11/0213 November 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/11/0213 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/11/018 November 2001 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

07/11/017 November 2001 STATEMENT OF AFFAIRS

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: G OFFICE CHANGED 29/10/01 12 TRINITY CRESCENT LONDON SW17 7AE

View Document

29/10/0129 October 2001 WIND UP COMPANY APT LIQ 22/10/01

View Document

26/10/0126 October 2001 APPOINTMENT OF LIQUIDATOR

View Document

18/09/0118 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/97

View Document

25/01/9825 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/97

View Document

25/01/9825 January 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

25/01/9825 January 1998 � NC 100/10000 30/12/97

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ALTER MEM AND ARTS 26/08/97

View Document

03/09/973 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/10/9523 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 COMPANY NAME CHANGED MEBLELINE LIMITED CERTIFICATE ISSUED ON 06/09/94

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/928 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: G OFFICE CHANGED 08/11/92 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

08/11/928 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 ALTER MEM AND ARTS 16/10/92

View Document

21/09/9221 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INTZIFUL.L LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company