STR8LINE CONSULTING LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1420 March 2014 APPLICATION FOR STRIKING-OFF

View Document

19/12/1319 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JAYNE HOPPERTON / 17/12/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JAYNE HOPPERTON / 23/11/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL JAYNE HOPPERTON / 23/11/2011

View Document

19/12/1119 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN HOPPERTON / 23/11/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL JAYNE HOPPERTON / 01/11/2009

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JAYNE HOPPERTON / 01/11/2009

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN HOPPERTON / 01/11/2009

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JAYNE HOPPERTON / 23/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN HOPPERTON / 23/11/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM
THE OLD MILL, PARK ROAD
SHEPTON MALLET
SOMERSET
BA4 5BS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

23/11/0723 November 2007 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