MAYLINE INTERTRADE LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Appointment of Maribou Secretaries Limited as a secretary on 2024-01-03

View Document

04/01/244 January 2024 Termination of appointment of Oakland Secretaries Ltd as a secretary on 2024-01-03

View Document

04/01/244 January 2024 Termination of appointment of Mapleriver Limited as a director on 2024-01-03

View Document

04/01/244 January 2024 Termination of appointment of Willowport Limited as a director on 2024-01-03

View Document

04/01/244 January 2024 Appointment of Maribou Directors Limited as a director on 2024-01-03

View Document

04/01/244 January 2024 Director's details changed for Mr Benjamin James Anthony Bateson on 2024-01-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Registered office address changed from Office 3 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House 45 Fitzroy Street London Fitzrovia W1T 6EB on 2022-10-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLAND SECRETARIES LTD / 30/05/2014

View Document

17/06/1517 June 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAPLERIVER LIMITED / 03/10/2014

View Document

17/06/1517 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 20 MARGARET STREET LONDON W1W 8RS ENGLAND

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 180-186 KING'S CROSS ROAD LONDON WC1X 9DE

View Document

05/06/145 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 2 MARTIN HOUSE 179-181 NORTH END ROAD LONDON W14 9NL

View Document

10/01/1310 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

13/07/1213 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR JOHN HUNT

View Document

07/06/107 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLAND SECRETARIES LTD / 28/05/2010

View Document

04/06/104 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILLOWPORT LIMITED / 28/05/2010

View Document

04/06/104 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAPLERIVER LIMITED / 28/05/2010

View Document

27/05/1027 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

01/09/091 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR CROWNBROOK LIMITED

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED WILLOWPORT LIMITED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 30/09/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR SQUARE LONDON W1K 3JA

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/06/0016 June 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 COMPANY NAME CHANGED MAYLINE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/05/99

View Document

23/04/9923 April 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

08/01/988 January 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

28/05/9728 May 1997 S386 DISP APP AUDS 28/05/97

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 £ NC 1000/5000 16/07/96

View Document

26/07/9626 July 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/09/97

View Document

26/07/9626 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96

View Document

26/07/9626 July 1996 NC INC ALREADY ADJUSTED 16/07/96

View Document

26/07/9626 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

15/06/9615 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

14/06/9614 June 1996 ADOPT MEM AND ARTS 28/05/96

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

28/05/9628 May 1996 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