MACK-LINE LIMITED

Company Documents

DateDescription
05/11/105 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/105 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

01/03/101 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2010:LIQ. CASE NO.1

View Document

28/01/1028 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/08/0926 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2009:LIQ. CASE NO.1:AMENDING FORM

View Document

18/08/0918 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2009:LIQ. CASE NO.1

View Document

01/04/091 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/03/099 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/02/0912 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009051,00009283

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: SANDFIELD MILL CHURCH LANE SAUL FRAMPTON ON SEVERN GLOUCESTERSHIRE GL2 7LA

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

01/11/011 November 2001 COMPANY NAME CHANGED GLOMORE LTD CERTIFICATE ISSUED ON 01/11/01

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 Incorporation

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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