Advanced company searchLink opens in new window

MAINLINE RESOURCING LIMITED

Company number 06491266

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 999
02 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
07 Nov 2014 AP01 Appointment of Mr Antony George Berry as a director on 29 September 2014
07 Nov 2014 AP03 Appointment of Michael Robert Sarson as a secretary on 29 September 2014
07 Nov 2014 AP01 Appointment of Mr Michael Robert Sarson as a director on 29 September 2014
07 Nov 2014 AP01 Appointment of Christopher Chown as a director on 29 September 2014
24 Oct 2014 AD01 Registered office address changed from Porters House Porters Wood St. Albans Hertfordshire AL3 6PQ England to Porters House 4 Porters Wood St. Albans Hertfordshire AL3 6PQ on 24 October 2014
23 Oct 2014 TM01 Termination of appointment of Churchill Registrars Limited as a director on 29 September 2014
23 Oct 2014 TM01 Termination of appointment of Harry George Barton as a director on 29 September 2014
23 Oct 2014 AD01 Registered office address changed from Town Hall Chambers 148, High Street Herne Bay Kent CT6 5NW to Porters House Porters Wood St. Albans Hertfordshire AL3 6PQ on 23 October 2014
10 Oct 2014 MR01 Registration of charge 064912660002, created on 29 September 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 999
12 Dec 2013 MR04 Satisfaction of charge 1 in full
23 Oct 2013 TM01 Termination of appointment of Sophie Barton as a director
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AP01 Appointment of Mr Harry George Barton as a director
09 Oct 2013 TM01 Termination of appointment of Clive Parish as a director
09 Oct 2013 CH01 Director's details changed for Miss Sophie Jayne Barton on 8 October 2013
09 Oct 2013 AP01 Appointment of Miss Sophie Jayne Barton as a director
09 Oct 2013 AP02 Appointment of Churchill Registrars Limited as a director
16 Sep 2013 TM01 Termination of appointment of Sajad Chowdry as a director
09 Aug 2013 AD01 Registered office address changed from 214 Business Design Centre 52 Upper Street London N1 0QH United Kingdom on 9 August 2013
08 Aug 2013 AP01 Appointment of Mr Clive Alexander Parish as a director
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders