MAINLINE PRODUCTS (UK) LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-27 with no updates |
30/09/2430 September 2024 | |
30/09/2430 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
25/07/2425 July 2024 | |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
31/12/2331 December 2023 | |
04/09/234 September 2023 | Registered office address changed from Unit 3B Aspect Court Cannel Row Silverdale Enterprise Park Silverdale Newcastle Under Lyme Staffs ST5 6SE to Unit 3B Aspect Court Cannel Row Silverdale Enterprise Park Silverdale Newcastle Under Lyme Staffs ST5 6SS on 2023-09-04 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
08/07/238 July 2023 | Accounts for a small company made up to 2022-12-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-08-27 with no updates |
12/07/2112 July 2021 | Accounts for a small company made up to 2020-12-31 |
02/02/182 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
14/02/1714 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/01/1728 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS FITZSIMONS / 16/11/2011 |
16/09/1516 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/09/149 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1318 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/09/125 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
28/02/1228 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL PATRICIA WHITEHOUSE / 21/12/2011 |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL PATRICIA WHITEHOUSE / 22/12/2011 |
22/09/1122 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1015 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK FITZSIMONS |
14/09/0914 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FITZSIMONS / 04/09/2009 |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT 36 ASPECT COURT CANNEL ROAD SILVERDALE ENTERPRISE PARK SILVERDALE NEWCASTLE UNDER LYME ST5 6SE |
07/09/097 September 2009 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
27/08/0927 August 2009 | 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