LINE DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
HERTSMERE HOUSE SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1TE
UNITED KINGDOM

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LIAM O'SULLIVAN / 01/02/2012

View Document

01/02/121 February 2012 SECRETARY APPOINTED LIAM O'SULLIVAN

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTH

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR DAVID WILLIAM OWENS

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR DAVID LEE CRUDDACE

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
WELLFIELD HOUSE MORLEY
LEEDS
WEST YORKSHIRE
LS27 7PA

View Document

29/06/1129 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

21/05/1021 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR IRENE JONES

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED WILLIAM SIMON RIGBY

View Document

14/08/0814 August 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY IRENE JONES

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
C/O MCLINTOCKS, 2 HILLIARDS
COURT, CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9PX

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM JONES

View Document

07/05/087 May 2008 DIRECTOR APPOINTED ROBERT BOOTH

View Document

06/05/086 May 2008 SECRETARY APPOINTED LEE JOHNSTONE

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM:
C/O MCLINTOCK & PARTNERS
2 HILLIARDS COURT
CHESTER BUSINESS PARK
CHESTER CH4 9PX

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM:
LIVERPOOL HOUSE
LOWER BRIDGE STREET
CHESTER
CHESHIRE CH1 1RS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information