MIDLAND MAIN LINE LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Adam David Phillips as a director on 2023-03-10

View Document

20/02/2320 February 2023 Appointment of Mr Simon Callander as a director on 2023-02-20

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Statement of company's objects

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06

View Document

02/12/212 December 2021 Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham England B5 6DD

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 SECRETARY APPOINTED JULIE WOOLLARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARNAOUTI

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANNE ROBINSON

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MICHAEL ARNAOUTI

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHIVERS

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 SECRETARY APPOINTED DIANNE ROBINSON

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LEES

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 AUDITOR'S RESIGNATION

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL CHIVERS / 05/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 7 TRITON SQUARE LONDON NW1 3HG

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED ANDREW NOEL CHIVERS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'TOOLE

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND O'TOOLE / 01/11/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOLDSMITH

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND FRANKS / 23/10/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LEES / 01/12/2008

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 SECRETARY APPOINTED BARBARA LEES

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY JENNY CASSON

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 75 DAVIES STREET LONDON W1K 5HT

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 75 DAVIES STREET LONDON W1Y 1FA

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: WORTHY PARK HOUSE ABBOTS WORTHY WINCHESTER SO21 1AW

View Document

06/09/996 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 ADOPT MEM AND ARTS 01/04/97

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 S366A DISP HOLDING AGM 21/08/96

View Document

03/09/963 September 1996 S252 DISP LAYING ACC 21/08/96

View Document

03/09/963 September 1996 S80A AUTH TO ALLOT SEC 21/08/96

View Document

03/09/963 September 1996 S386 DISP APP AUDS 21/08/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DZ

View Document

06/05/966 May 1996 NEW SECRETARY APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NC INC ALREADY ADJUSTED 25/04/96

View Document

02/05/962 May 1996 £ NC 10000/6500000 25/0

View Document

02/05/962 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/96

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/01/9510 January 1995 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