DEEPLINE LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FIRST GAZETTE

View Document

27/06/1327 June 2013 PREVSHO FROM 29/06/2012 TO 28/06/2012

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/126 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN UNDERWOOD / 09/06/2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M L SECRETARIES LIMITED / 09/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN UNDERWOOD / 11/09/2009

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / M L SECRETARIES LIMITED / 11/09/2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED KEVIN UNDERWOOD

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR YASEMIN HOFMANN

View Document

21/08/0821 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 4 GRAND CINEMA BUILDINGS POOLE ROAD BOURNEMOUTH DORSET BH4 9DW

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL ROWE

View Document

26/02/0826 February 2008 SECRETARY APPOINTED M L SECRETARIES LIMITED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 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