SANDLINE DISTRIBUTION LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR LLOYD PEARSON

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE BIRMINGHAM

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 8 FISHER CLOSE, GARRADS RD STEATHAM LONDON SW16 1JN

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

03/11/033 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

11/02/0211 February 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 8 FISHER CLOSE STREATHAM LONDON SW16 1JN

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 24 WOODGATE DRIVE STREATHAM VALE LONDON SW16 5YQ

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 COMPANY NAME CHANGED COLLEGE COMPUTERS LIMITED CERTIFICATE ISSUED ON 24/11/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 Incorporation

View Document

15/11/9915 November 1999 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