MAINLINE PAYMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Full accounts made up to 2023-09-30

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

20/08/2420 August 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

03/05/243 May 2024 Appointment of Mrs Dara Loren Steele-Belkin as a director on 2024-04-19

View Document

03/05/243 May 2024 Appointment of Mr Nicholas Brian Corrigan as a director on 2024-04-19

View Document

03/05/243 May 2024 Notification of Global Payments Acquisition Uk Limited as a person with significant control on 2024-04-19

View Document

03/05/243 May 2024 Termination of appointment of Mark Dann as a director on 2024-04-19

View Document

03/05/243 May 2024 Cessation of Grovepoint Holdings Llp as a person with significant control on 2024-04-19

View Document

03/05/243 May 2024 Termination of appointment of Andrew Mccann as a director on 2024-04-19

View Document

03/05/243 May 2024 Termination of appointment of Clive Ian Kahn as a director on 2024-04-19

View Document

26/04/2426 April 2024 Satisfaction of charge 096776590002 in part

View Document

01/12/231 December 2023 Satisfaction of charge 096776590001 in full

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-09-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

01/09/201 September 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 4 TRIANGLE COURT MANCHESTER ROAD, CHESHIRE BUSINESS PARK LOSTOCK CHESHIRE ENGLAND

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096776590001

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR ANDREW MCCANN

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNIT 8 EUROPARC INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY DN37 9TT

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR MARK DANN

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE IAN KAHN / 18/12/2015

View Document

24/03/1624 March 2016 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 22 MANCHESTER SQUARE LONDON W1U 3PT UNITED KINGDOM

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information