MAINLINE CORPORATION LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/08/1331 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 15 RAVENSCROFT PARK BARNET HERTS EN5 4ND

View Document

29/10/0929 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 50 BROADWAY LONDON SW1H 0BL

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 ASSET SALE AGREEMENT 19/01/07

View Document

10/08/0610 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0427 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0218 November 2002 � IC 30597/297 24/10/02 � SR 30300@1=30300

View Document

08/11/028 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0215 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 07/06/01

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 07/06/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: WESTMINSTER BANK CHAMBERS 11,BRIDGE ROAD EAST MOSELEY SURREY KT8 9EU

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 S366A DISP HOLDING AGM 16/07/95 S252 DISP LAYING ACC 16/07/95 S386 DISP APP AUDS 16/07/95

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

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

View Document

23/08/9423 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9416 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: G OFFICE CHANGED 12/01/94 WESTMINSTER BANK CHAMBERS 11,BRIDGE ROAD EAST MOSELEY SURREY KT8 9EU

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: G OFFICE CHANGED 11/01/94 ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

30/12/9330 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 05/08/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/8920 March 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

06/02/866 February 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

14/02/8514 February 1985 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

11/09/8011 September 1980 MEMORANDUM OF ASSOCIATION

View Document

17/05/7717 May 1977 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/77

View Document

22/09/7122 September 1971 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