MAINLINE (2007) LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Cessation of Paul Colin Morgan as a person with significant control on 2025-07-01 |
23/07/2523 July 2025 New | Change of details for Mrs Glennys Glover as a person with significant control on 2025-07-01 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/11/2329 November 2023 | Appointment of Mr Paul Colin Morgan as a director on 2023-11-29 |
04/10/234 October 2023 | Change of details for Mrs Glennys Glover as a person with significant control on 2023-02-08 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-01 with updates |
04/10/234 October 2023 | Notification of Paul Colin Morgan as a person with significant control on 2023-02-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Termination of appointment of Paul Colin Morgan as a director on 2022-03-28 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-01 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | DIRECTOR APPOINTED MR PAUL COLIN MORGAN |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS GLENNYS GLOVER / 12/10/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/10/1523 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENNYS GLOVER / 01/10/2014 |
08/10/148 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
19/02/1419 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O MICHAEL SOHOR & CO 74 ST GEORGES ROAD BOLTON LANCASHIRE BL1 2DD |
08/10/138 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/10/1212 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/10/116 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
15/12/1015 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GLOVER |
14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
09/10/099 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENNYS GLOVER / 01/10/2009 |
16/07/0916 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
05/01/095 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
03/01/093 January 2009 | PREVSHO FROM 31/10/2008 TO 31/05/2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/03/0825 March 2008 | GBP NC 100/1000 11/03/2008 |
25/03/0825 March 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/03/0825 March 2008 | NC INC ALREADY ADJUSTED 11/03/08 |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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