FINE LINE COMMUNICATIONS (BRISTOL) LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HOWELL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN HOWELL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/05/1516 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

02/01/152 January 2015 DIRECTOR APPOINTED SHARON HOWELL

View Document

02/01/152 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON HOWELL / 05/01/2013

View Document

04/12/134 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HOWELL / 06/01/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

09/03/139 March 2013 REGISTERED OFFICE CHANGED ON 09/03/2013 FROM 5 SPOONBILL CLOSE REST BAY PORTHCAWL GLAMORGAN CF36 3UR

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HOWELL / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

03/03/093 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 5 NORTHFIELD ROAD, ST GEORGE BRISTOL AVON BS5 8PA

View Document

25/04/0825 April 2008 PREVSHO FROM 31/10/2007 TO 31/08/2007

View Document

25/04/0825 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/10/0619 October 2006 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