AAA A1 STREAMLINE ROAD MARKINGS LIMITED



Company Documents

DateDescription
07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
27/09/1327 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
05/12/115 December 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 Annual return made up to 4 September 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANK HOUGHTON / 01/10/2009

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH HOUGHTON / 01/10/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/096 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: 2 HOPE STREET LYTHAM ST. ANNES LANCASHIRE FY8 3SL UNITED KINGDOM

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: UNIT 7 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCS FY4 5LW

View Document

11/09/0811 September 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: 2 HOPE STREET ST ANNES ON SEA LANCS FY8 3SL

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 30/09/07 TOTAL EXEMPTION FULL

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED A1 STREAMLINE ROAD MARKINGS LIMI TED CERTIFICATE ISSUED ON 16/11/05; RESOLUTION PASSED ON 02/11/05

View Document



30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 COMPANY NAME CHANGED STREAMLINE ROAD MARKINGS LIMITED CERTIFICATE ISSUED ON 08/05/97; RESOLUTION PASSED ON 16/04/97

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/09/9430 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document (might not be available)

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 103 ADELAIDE STREET BLACKPOOL LANCASHIRE FY1 4LU

View Document (might not be available)

11/01/9411 January 1994 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document (might not be available)

16/11/9316 November 1993 EXEMPTION FROM APPOINTING AUDITORS 14/10/93

View Document (might not be available)

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document (might not be available)

18/04/9318 April 1993 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document (might not be available)

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document (might not be available)

03/04/923 April 1992 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/9130 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document (might not be available)

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

27/11/9027 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

27/11/9027 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

22/11/9022 November 1990 COMPANY NAME CHANGED CLEARADD LIMITED CERTIFICATE ISSUED ON 23/11/90

View Document (might not be available)

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: G OFFICE CHANGED 21/11/90 2 BACHES STREET LONDON N1 6UB

View Document (might not be available)

04/09/904 September 1990 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