MAINLINERS LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 13/07/10 AMEND

View Document

27/08/1327 August 2013 13/07/08 AMEND

View Document

27/08/1327 August 2013 13/07/09 AMEND

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MARCUS HEAD

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM KING / 14/07/2010

View Document

22/08/1322 August 2013 ORDER OF COURT - RESTORATION

View Document

19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACNAUGHTON CAIRNS / 13/07/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM KING / 13/07/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TONGUE / 12/07/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON WYLIE / 12/07/2010

View Document

10/12/1010 December 2010 13/07/10 NO MEMBER LIST

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 2ND FLOOR DOWNSTREAM BUILDING 1 LONDON BRIDGE LONDON SE1 9BG

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/07/1028 July 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

14/12/0914 December 2009 13/07/09 NO MEMBER LIST

View Document

13/10/0913 October 2009 13/07/08 NO MEMBER LIST

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM MAINLINERS LTD LAN MEZZANINE LONDON BRIDGE LONDON SE1 9BG

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR LEON WYLIE

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 13/07/07

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 ANNUAL RETURN MADE UP TO 13/07/06

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 ANNUAL RETURN MADE UP TO 13/07/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 ANNUAL RETURN MADE UP TO 13/07/04

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: G OFFICE CHANGED 15/05/04 38/40 KENNINGTON PARK ROAD LONDON SE11 4RS

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 13/07/03

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 13/07/02

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/07/0221 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 ANNUAL RETURN MADE UP TO 13/07/01

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 ANNUAL RETURN MADE UP TO 13/07/00

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 ANNUAL RETURN MADE UP TO 13/07/99

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 ANNUAL RETURN MADE UP TO 13/07/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 ANNUAL RETURN MADE UP TO 13/07/97

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: G OFFICE CHANGED 15/09/97 205 STOCKWELL ROAD LONDON SW9 9SL

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 ANNUAL RETURN MADE UP TO 13/07/96

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 ANNUAL RETURN MADE UP TO 13/07/95

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 ANNUAL RETURN MADE UP TO 13/07/94

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 ANNUAL RETURN MADE UP TO 13/07/93

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/933 September 1993 SECRETARY RESIGNED

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW SECRETARY APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 ANNUAL RETURN MADE UP TO 13/07/92

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: G OFFICE CHANGED 31/03/92 UNIT 111 ENTERPRISE CENTRE 444 BRIXTON ROAD LONDON SW9 8EJ

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 ANNUAL RETURN MADE UP TO 13/07/91

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 ANNUAL RETURN MADE UP TO 17/01/91

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: G OFFICE CHANGED 05/03/91 UNIT 228 THE ENTERPRISE CENTRE 444 BRIXTON ROAD LONDON SW9 8EJ

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 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