MAINLINE 8'S LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

04/03/254 March 2025 Appointment of Miss Kerry Ann Moores as a director on 2025-02-28

View Document

28/11/2428 November 2024 Previous accounting period extended from 2024-08-30 to 2024-08-31

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-08-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/08/2430 August 2024 Current accounting period shortened from 2023-08-31 to 2023-08-30

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY MOORES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MISS KERRY ANN MOORES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR CHARLES RAYMOND ROONEY

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RAYMOND ROONEY

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY MOORES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O CHARLIE / KERRY ROONEY PO BOX M275RA 44 BEECHFIELD ROAD SWINTON MANCHESTER GREATER MANCHESTER M27 5RA ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099181680001

View Document

29/12/1629 December 2016 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM CUMBERLAND HOUSE LISSADEL STREET SALFORD M6 6GG ENGLAND

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR GLENNYS GLOVER

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE CAFFERY

View Document

16/12/1516 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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