IDEAL LINE LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE KEITH BANNISTER / 01/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEITH BANNISTER / 01/01/2015

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY VICTOR WARMAN / 15/01/2014

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEITH BANNISTER / 01/01/2013

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE KEITH BANNISTER / 01/01/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID SEARLE / 01/01/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY VICTOR WARMAN / 16/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID SEARLE / 28/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY VICTOR WARMAN / 16/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEITH BANNISTER / 28/01/2013

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE KEITH BANNISTER / 28/01/2013

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/08/0213 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

08/08/028 August 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FIRST GAZETTE

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM:
35 BALLARDS LANE
LONDON
N3 1XW

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM:
THE STUDIO SAINT NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/01/0131 January 2001 ALTER MEMORANDUM 26/01/01

View Document

18/01/0118 January 2001 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