STUDIO LINE LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/08/145 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/07/1130 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES RENE LAYLAND / 02/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KIKIS ZACHARIADES / 02/07/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ZACHARIADES / 01/07/2009

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MILES LAYLAND / 27/07/2008

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ￯﾿ᄑ NC 200/500200
18/02/02

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
1A EMERSON ROAD
BIRMINGHAM
WEST MIDLANDS B17 9LT

View Document

26/02/0226 February 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM:
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
B3 2JR

View Document

11/08/9611 August 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 NC INC ALREADY ADJUSTED 26/07/96

View Document

02/08/962 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/96

View Document

02/08/962 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/07/96

View Document

02/08/962 August 1996 ￯﾿ᄑ NC 100/200
26/07/96

View Document

02/07/962 July 1996 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