DESIGN LINE I.T. LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0925 September 2009 PREVEXT FROM 30/11/2008 TO 28/02/2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM SUITE 3 5-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: G OFFICE CHANGED 20/09/06 3 FAWLER MEAD BRACKNELL BERKSHIRE RG12 9YW

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: G OFFICE CHANGED 06/06/02 33 STAMFORD COURT GOLDHAWK ROAD HAMMERSMITH LONDON W6 0XD

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/017 August 2001 S369(4) SHT NOTICE MEET 20/06/01

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: G OFFICE CHANGED 20/07/01 7 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0120 June 2001 Incorporation

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