LINE SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REX WHEELER / 28/01/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1124 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM WHIXLEY HOUSE LIME AVENUE KINGWOOD COMMON HENLEY ON THAMES OXFORDSHIRE RG9 5WB

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/1030 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REX WHEELER / 01/10/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: G OFFICE CHANGED 01/11/06 45 TANYGROES STREET PORT TALBOT WEST GLAMORGAN SA13 1EH

View Document

22/08/0622 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: G OFFICE CHANGED 26/08/97 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

26/08/9726 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

06/06/976 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/976 June 1997 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