PLUMB LINE ADVISORS LTD

Company Documents

DateDescription
26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM GROUND FLOOR 45 PALL MALL LONDON SW1Y 5JG UNITED KINGDOM

View Document

25/03/1925 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1925 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/03/1925 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS EVA PAULINE HALPER / 06/04/2016

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW HALPER / 06/04/2016

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON W1W 5DT

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM C/O COOPER MURRAY 4 SUITE LG6 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM TENNYSON HOUSE 5TH FLOOR 159-165 GREAT PORTLAND STREET LONDON W1W 5PA

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS EVA PAULINE HALPER

View Document

01/11/131 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 52 BELSIZE PARK GARDENS LONDON NW3 4ND UNITED KINGDOM

View Document

08/10/128 October 2012 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