NON-LINEAR EDITING LIMITED

Company Documents

DateDescription
30/12/1030 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/09/1030 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2010

View Document

02/12/092 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

24/11/0824 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/07/083 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2008

View Document

16/02/0816 February 2008 CERTIFICATE OF CONSTITUTION

View Document

16/02/0816 February 2008 RESULT OF MEETING OF CREDITORS

View Document

31/01/0831 January 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

25/01/0825 January 2008 STATEMENT OF PROPOSALS

View Document

09/12/079 December 2007 APPOINTMENT OF ADMINISTRATOR

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 £ IC 9164/7500 23/07/07 £ SR 1664@1=1664

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 01/03/07; CHANGE OF MEMBERS; AMEND

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NC INC ALREADY ADJUSTED 31/03/02

View Document

30/06/0330 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0330 June 2003 SUB DIV SHARES 31/03/02

View Document

30/06/0330 June 2003 NC INC ALREADY ADJUSTED 31/03/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003

View Document

18/06/0318 June 2003

View Document

13/06/0313 June 2003 S-DIV 31/03/02

View Document

02/05/032 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

03/12/023 December 2002 £ NC 1000/6000 31/03/02

View Document

03/12/023 December 2002 SUB DIVISION 31/03/02

View Document

03/12/023 December 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

03/12/023 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 £ IC 90/70 24/01/02 £ SR 4@5=20

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/06/005 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/11/9811 November 1998 £ NC 50/1000 01/05/9

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 26 DARBLAY STREET LONDON W1V 3FH

View Document

22/06/9822 June 1998 AUDITOR'S RESIGNATION

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 3 ALBEMARLE STREET LONDON W1X 4NH

View Document

26/03/9826 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/08/9719 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: GOODWINS COURT 56 ST MARTINS LANE LONDON WC2N 4EA

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996

View Document

10/05/9610 May 1996 £ NC 10/50 01/01/95

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 23 ST MATTHEWS COURT MUSWELL HILL LONDON N10 1NW

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

19/04/9319 April 1993 EXEMPTION FROM APPOINTING AUDITORS 01/03/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

23/12/9123 December 1991 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