THE OUTSIDE LINE LIMITED

Company Documents

DateDescription
05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

08/04/158 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 SECOND FILING WITH MUD 07/02/12 FOR FORM AR01

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, 3-11 PINE STREET, LONDON, EC1R 0JH

View Document

08/01/138 January 2013 SECRETARY APPOINTED RAJ BASRAN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY CAUCHI

View Document

08/01/138 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR LLOYD SALMONS

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE RUCK

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MAGNUS DJABA

View Document

08/01/138 January 2013 DIRECTOR APPOINTED ALAN HARKER

View Document

31/12/1231 December 2012 APT AUD/SEC 175/LOAN RATIFIED 11/12/2012

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/1215 May 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED STEPHEN LEACH

View Document

15/04/1115 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAME ARKELL

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1110 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/1013 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED JONATHAN PATRICK FREDERICK BRADLEY

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR SANJAY WADHWANI

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CAUCHI / 18/02/2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SALMONS / 01/02/2007

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/02/09; NO CHANGE OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CAUCHI / 01/07/2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 07/02/08; CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM BUTLER HOUSE 177-178 TOTTENHAM COURT ROAD LONDON W1T 7NY

View Document

16/04/0816 April 2008 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 � IC 1000/997 29/03/07 � SR [email protected]=3

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 � NC 1000/10000 29/03/

View Document

14/04/0714 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: G OFFICE CHANGED 25/07/06 THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

03/05/063 May 2006 S366A DISP HOLDING AGM 18/04/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: G OFFICE CHANGED 13/10/03 180-182 TOTTENHAM COURT ROAD LONDON W1P 9LE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 07/02/02; NO CHANGE OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: G OFFICE CHANGED 07/06/00 CARRINGTON HOUSE 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: G OFFICE CHANGED 14/02/00 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information