BI-LINES SCENERY LIMITED

Company Documents

DateDescription
25/04/1325 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1325 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011:LIQ. CASE NO.1

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM EAGLE ROAD NORTH MOONS MOAT REDDITCH B98 9HF

View Document

07/12/107 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009533,00009616

View Document

30/11/1030 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/11/1030 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN BRAND RADLEY / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM HOLTHAM / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN HOLTHAM / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JOHN ADAMS / 01/10/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 COMPANY NAME CHANGED ABBEY COMMERCE LIMITED CERTIFICATE ISSUED ON 11/04/02

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: G OFFICE CHANGED 07/02/02 SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

21/01/0221 January 2002 Incorporation

View Document

21/01/0221 January 2002 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