MAINLINE CONTRACT SERVICES LIMITED

Company Documents

DateDescription
11/11/1911 November 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

10/09/1910 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2019:LIQ. CASE NO.1

View Document

17/09/1817 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2018:LIQ. CASE NO.1

View Document

20/09/1720 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1

View Document

04/08/164 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM MAINLINE HOUSE TEMPLARS WAY INDUSTRIAL ESTATE WOOTTON BASSETT SWINDON WILTS SN4 7SR

View Document

18/07/1618 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1618 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1618 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SAIL ADDRESS CHANGED FROM: SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU ENGLAND

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS ELIZABETH MANYA CRAIGMILE BINYSH

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/05/1421 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR MARTIN COOMBES

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY GERALDINE KILPATRICK

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK KILPATRICK

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR GERALDINE KILPATRICK

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1210 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD KILPATRICK / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE KILPATRICK / 01/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 COMPANY NAME CHANGED MAINLINE CLEANING LIMITED CERTIFICATE ISSUED ON 02/12/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 AUDITOR'S RESIGNATION

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 £ IC 160000/156800 14/11/97 £ SR 3200@1=3200

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/04/9419 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/05/9015 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: 38-42 NEWPORT STREET, SWINDON, WILTS., SN1 3DR

View Document

29/11/8929 November 1989 SHARES AGREEMENT OTC

View Document

03/11/893 November 1989 NC INC ALREADY ADJUSTED 03/08/89

View Document

03/11/893 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/89

View Document

26/10/8926 October 1989 EXEMPTION FROM APPOINTING AUDITORS 200989

View Document

26/10/8926 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

24/10/8924 October 1989 COMPANY NAME CHANGED TRIMSOLD LIMITED CERTIFICATE ISSUED ON 25/10/89

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

30/08/8930 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/8811 October 1988 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