MAINLINE PRODUCTS LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1215 February 2012 APPLICATION FOR STRIKING-OFF

View Document

12/01/1212 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL PATRICIA WHITEHOUSE / 22/12/2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL PATRICIA WHITEHOUSE / 21/12/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR RESIGNED STANLEY MULLIN

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: UNIT 36 ASPECT COURT CANAL ROAD SILVERDALE ENTERPRISE PARK SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6SE

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: RADWAY GREEN VENTURE PARK RADWAY GREEN CREWE CHESHIRE CW2 5PR

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/12/958 December 1995

View Document

08/12/958 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: UNIT 2,HEMINGSHAW ROAD ARCLID GREEN SANDBACH CHESHIRE CW11 0SY

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 17/12/94; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/12/93;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 AUDITOR'S RESIGNATION

View Document

24/11/9224 November 1992 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

17/12/9117 December 1991 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