FRAUD ACTION LINE LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 Application to strike the company off the register

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINA HARTWELL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM UNIT 2 ASHBROOK OFFICE PARK LONGSTONE ROAD HEALD GREEN MANCHESTER M22 5LB ENGLAND

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS BINA HARTWELL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTWELL

View Document

03/10/183 October 2018 CESSATION OF CHRISTOPHER HARTWELL AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARTWELL / 01/12/2017

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER HARTWELL / 01/12/2017

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 24A MARKET STREET DISLEY STOCKPORT CHESHIRE SK12 2AA ENGLAND

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM CHESHIRE HOUSE 59 WILMSLOW ROAD WILMSLOW CHESHIRE SK9 3EN ENGLAND

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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