FALL LINE PRODUCTIONS LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1119 October 2011 APPLICATION FOR STRIKING-OFF

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TERRY / 28/04/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 92A CLARENDON ROAD LONDON W11 2HR UK

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/02/108 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY LA CORPORATE LTD

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TERRY / 02/02/2010

View Document

06/02/106 February 2010 SECRETARY APPOINTED MS EMMA PORTEOUS

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 DIRECTOR'S PARTICULARS JONATHAN TERRY

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: 34 FORFAR DRIVE BLETCHLEY MILTON KEYNES BUCKS MK3 7LS

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: 44C SOUTHERN ROW LONDON W10 5AN

View Document

14/05/0814 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 91C CLARENDON ROAD LONDON W11 4JG

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/09/052 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

07/07/057 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

07/07/057 July 2005 NC INC ALREADY ADJUSTED 15/04/05

View Document

07/07/057 July 2005 � NC 1000/100000 15/04

View Document

07/07/057 July 2005 NC INC ALREADY ADJUSTED 15/04/05

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 S366A DISP HOLDING AGM 28/02/05 S252 DISP LAYING ACC 28/02/05 S386 DISP APP AUDS 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 249 CRANBROOK ROAD ILFORD IG1 4TG

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 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