SPACELINE DATA LIMITED

Company Documents

DateDescription
11/01/1511 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM
3 3 AMBERVALE CLOSE
LITTLEOVER
DERBY
ENGLAND

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
9 FRAMPTON GARDENS
LITTLEOVER
DERBY
DE23 3WX
UNITED KINGDOM

View Document

20/02/1420 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/08/125 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/11/1130 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY HEASELDEN / 01/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 13 ROSSINGTON DRIVE LITTLEOVER DERBY DE23 3UP UNITED KINGDOM

View Document

16/11/1016 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

29/08/1029 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HEASELDEN / 11/07/2010

View Document

11/12/0911 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: GISTERED OFFICE CHANGED ON 05/08/2008 FROM 62 CASTLETON AVENUE ARNOLD NOTTS NG5 6NJ

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY HEASELDEN / 01/08/2008

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 ARCADIA UPPER BUCKLEBURY READING BERKSHIRE RG7 6SU

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: G OFFICE CHANGED 07/03/02 62 CASTLETON AVENUE ARNOLD NOTTINGHAM NG5 6NJ

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: G OFFICE CHANGED 10/09/97 INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 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


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