TOP LINE 0307151 LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY DANIELLA WILLIAMS

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
13 PORLOCK GARDENS
NAILSEA
BRISTOL
BS48 2QX
UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
126A HIGH STREET
NAILSEA
BRISTOL
BS48 1AH
ENGLAND

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM
13 PORLOCK GARDENS
NAILSEA
BRISTOL
BS48 2QX
UNITED KINGDOM

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
126A HIGH STREET
NAILSEA
NORTH SOMERSET
BS48 1AH

View Document

04/06/114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

08/04/108 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAMS / 08/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM
13 PORLOCK GARDENS
NAILSEA
BS48 2QX

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MISS DANIELLA TERESA WILLIAMS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
45 MULLEIN ROAD, BURE PARK
BICESTER
OXON
OX26 3WX

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 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