LINE ON-LINE LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOSCELES FINANCE LIMITED

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
63-65 NORTH WHARF ROAD
LONDON
W2 1LA
ENGLAND

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISOSCELES FINANCE LIMITED / 16/10/2012

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM
WESTBOURNE HOUSE
14-16 WESTBORUNE GROVE
LONDON
W2 5RH

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS LEA / 01/01/2010

View Document

14/10/1014 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISOSCELES FINANCE LIMITED / 01/01/2010

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY PIERS LEA

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM:
6 SALEM ROAD
LONDON
W2 4BU

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
191 THE VALE
ACTON
LONDON W3 7QS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM:
111 TALBOT ROAD
LONDON
W11 2AT

View Document

08/11/018 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/11/0010 November 2000 ALTER MEMORANDUM 03/10/00

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 COMPANY NAME CHANGED
LINE ON LINE LIMITED
CERTIFICATE ISSUED ON 03/11/00

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED
SPEED 8451 LIMITED
CERTIFICATE ISSUED ON 12/10/00

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

21/09/0021 September 2000 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