F898 LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/12/1319 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/11/1213 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2012

View Document

06/12/116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011:LIQ. CASE NO.3

View Document

05/10/105 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00002591,00008188

View Document

13/05/1013 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2010:LIQ. CASE NO.2

View Document

17/02/1017 February 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

22/12/0922 December 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

05/12/095 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 3RD FLOOR PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1F 7LD

View Document

12/11/0912 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/0912 November 2009 COMPANY NAME CHANGED FIRST LINE LOGISTICS LIMITED CERTIFICATE ISSUED ON 12/11/09

View Document

12/11/0912 November 2009 CHANGE OF NAME 12/11/2009

View Document

09/11/099 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00002591,00008188

View Document

09/07/099 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIMACOMBE / 09/02/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/01/0624 January 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 22/11/04 ABSTRACTS AND PAYMENTS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 22/11/03 ABSTRACTS AND PAYMENTS

View Document

28/01/0428 January 2004 22/11/02 ABSTRACTS AND PAYMENTS

View Document

28/01/0428 January 2004 22/11/01 ABSTRACTS AND PAYMENTS

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/008 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/981 January 1998 COMPANY NAME CHANGED FIRST LINE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/03/9414 March 1994

View Document

14/03/9414 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993

View Document

10/03/9310 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 EXEMPTION FROM APPOINTING AUDITORS 27/08/90

View Document

12/10/9212 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/03/9217 March 1992 COMPANY NAME CHANGED FIRST LINE MAINTENANCE LIMITED CERTIFICATE ISSUED ON 18/03/92

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992

View Document

06/02/926 February 1992 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992

View Document

29/01/9229 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

28/01/9228 January 1992 FIRST GAZETTE

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: G OFFICE CHANGED 10/12/91 3 DORSET STREET LONDON W1H 3FB

View Document

11/11/9111 November 1991 AUDITOR'S RESIGNATION

View Document

23/10/9123 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: G OFFICE CHANGED 09/05/89 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

27/02/8927 February 1989 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