LINE RANGE LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KUMAR SHAH / 01/02/2010

View Document

13/02/1113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HITESH VAGHJIANI / 01/02/2010

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH VAGHJIANI / 01/02/2010

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: ALPHA HOUSE 646C, KINGSBURY ROAD KINGSBURY LONDON NW9 9HN

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 First Gazette

View Document

18/03/0818 March 2008 Director Appointed Bharat Kumar Hansraj Shah Logged Form

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR BHARAT KUMAR SHAH

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: CUNARD ROAD LONDON NW10 6PN

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: NIMROD HOUSE, PITFIELD KILN FARM MILTON KEYNES MK11 3LW

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY RESIGNED MATTHEW DREAPER

View Document

29/02/0829 February 2008 DIRECTOR RESIGNED HITEN RAWAL

View Document

29/02/0829 February 2008 DIRECTOR RESIGNED MAHESH SHAH

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED HITESH GOVIND VAGHJIANI

View Document

25/02/0825 February 2008 NOTICE OF RES REMOVING AUDITOR

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 64 BELMONT LANE STANMORE MIDDLESEX HA7 2PZ

View Document

09/05/069 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 494-496 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JR

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/051 February 2005 Incorporation

View Document


More Company Information