BACKLINE 2 LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCANLAN / 12/06/2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / TINA JANE SCANLAN / 12/06/2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
BROOMHILL FARM HOUSE VENN LANE
DARTMOUTH
DEVON
TQ6 0LD

View Document

31/05/1331 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP ENGLAND

View Document

08/07/088 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/088 July 2008 ARRANGEMENTS APPROVED 26/06/2008

View Document

28/05/0828 May 2008 SECRETARY APPOINTED TINA JANE SCANLAN

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED DAVID SCANLAN

View Document

21/05/0821 May 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

08/05/088 May 2008 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