THE BOTTOM LINE DESIGN COMPANY LIMITED

Company Documents

DateDescription
19/02/1519 February 2015 APPLICATION FOR STRIKING-OFF

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

22/01/1522 January 2015 Annual return made up to 15 September 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LIDDIARD / 30/10/2014

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER IRENE LIDDIARD / 30/10/2014

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LIDDIARD / 15/09/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM:
BELL WALK HOUSE
HIGH STREET
UCKFIELD
EAST SUSSEX TN22 5DQ

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM:
C/O TAVISTOCK COMMUNICATIONS LTD
17 FLOOR 1 ANGEL COURT
LONDON
EC2R 7HX

View Document

04/10/014 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 COMPANY NAME CHANGED
MISLEX (300) LIMITED
CERTIFICATE ISSUED ON 06/03/01

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

20/01/0120 January 2001 CONVE
10/01/01

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM:
21 SOUTHAMPTON ROW
LONDON
WC1B 5HS

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 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