MAINLINE RESOURCING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Antony George Berry as a director on 2022-09-15

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064912660002

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064912660003

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MR DOUGLAS JAMES MCCALL

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR DOUGLAS JAMES MCCALL

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064912660003

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR MICHAEL ROBERT SARSON

View Document

07/11/147 November 2014 SECRETARY APPOINTED MICHAEL ROBERT SARSON

View Document

07/11/147 November 2014 DIRECTOR APPOINTED CHRISTOPHER CHOWN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR ANTONY GEORGE BERRY

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM PORTERS HOUSE PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ ENGLAND

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHURCHILL REGISTRARS LIMITED

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM TOWN HALL CHAMBERS 148, HIGH STREET HERNE BAY KENT CT6 5NW

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY BARTON

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064912660002

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BARTON

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR HARRY GEORGE BARTON

View Document

09/10/139 October 2013 CORPORATE DIRECTOR APPOINTED CHURCHILL REGISTRARS LIMITED

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MISS SOPHIE JAYNE BARTON

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE JAYNE BARTON / 08/10/2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE PARISH

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAJAD CHOWDRY

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 214 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH UNITED KINGDOM

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR CLIVE ALEXANDER PARISH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY IVAN GREENWALD

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR IVAN GREENWALD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 999

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GREENWALD / 21/10/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IVAN GREENWALD / 18/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJAD SABIR CHOWDRY / 18/10/2010

View Document

18/03/1018 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GREENWALD / 01/01/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IVAN GREENWALD / 21/04/2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 214 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH N1 0QH

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH UNITED KINGDOM

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SAVAGE

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM DURKAN HOUSE, 155 EAST BARNET ROAD, BARNET HERTS EN4 8QZ

View Document

11/07/0811 July 2008 ARTICLES OF ASSOCIATION

View Document

05/07/085 July 2008 COMPANY NAME CHANGED MAINLINE STAFFING LIMITED CERTIFICATE ISSUED ON 08/07/08

View Document

03/06/083 June 2008 ADOPT ARTICLES 04/04/2008

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR SAJAD SABIR CHOWDRY

View Document

01/02/081 February 2008 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