EYELINE VISUAL MERCHANDISING LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1419 February 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/10/1320 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FIELDING

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GRIFFITHS / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER FIELDING / 01/10/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY PETER GRIFFITHS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED MICHELLE ELLIS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED GRAHAM PETER FIELDING

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: GISTERED OFFICE CHANGED ON 07/04/2008 FROM HOLLAND ROAD HURST GREEN OXTED SURREY RH8 9BD

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BOUSFIELD

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY THOMPSON

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: G OFFICE CHANGED 07/02/95 6, HOLLAND ROAD, HURST GREEN, OXTED, SURREY. RH8 9BD.

View Document

07/02/957 February 1995 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/02/949 February 1994 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/01/929 January 1992 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/06

View Document

07/02/917 February 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

23/02/9023 February 1990 COMPANY NAME CHANGED EYELINE LATERAL MERCHANDISING SY STEM LIMITED CERTIFICATE ISSUED ON 26/02/90

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: G OFFICE CHANGED 24/01/90 6 DYERS BUILDINGS HOLBURN LONDON EC1N 2JT

View Document

03/01/903 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

03/01/903 January 1990 EXEMPTION FROM APPOINTING AUDITORS 19/12/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

09/09/889 September 1988 EXEMPTION FROM APPOINTING AUDITORS 010888

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 EXEMPTION FROM APPOINTING AUDITORS 310387

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/01/886 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: G OFFICE CHANGED 22/04/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

06/04/876 April 1987 GAZETTABLE DOCUMENT

View Document

18/03/8718 March 1987 COMPANY NAME CHANGED INSTANTOUTER LIMITED CERTIFICATE ISSUED ON 18/03/87

View Document

16/06/8616 June 1986 CERTIFICATE OF 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