THE INSIDE LINE LIMITED
Company Documents
Date | Description |
---|---|
14/11/1414 November 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENNIE |
14/11/1414 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CUTHBERT |
23/12/1323 December 2013 | DIRECTOR APPOINTED MR RUARIDH NORTON |
23/12/1323 December 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM MILLER / 01/01/2012 |
18/12/1218 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN WILLIAM MILLER / 01/01/2012 |
18/12/1218 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
15/11/1215 November 2012 | DIRECTOR APPOINTED MR PATRICK ALICK CUTHBERT |
15/11/1215 November 2012 | DIRECTOR APPOINTED DAVID BENNIE |
15/11/1215 November 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1128 October 2011 | FIRST GAZETTE |
01/12/101 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/07/1026 July 2010 | ARTICLES OF ASSOCIATION |
26/07/1026 July 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON PATERSON / 16/10/2009 |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM HAMILTON HOUSE, STATION ROAD STRATHAVEN LANARKSHIRE ML10 6BE |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM MILLER / 16/10/2009 |
02/12/092 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | LOCATION OF REGISTER OF MEMBERS |
17/10/0717 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0717 October 2007 | LOCATION OF DEBENTURE REGISTER |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: HAMILTON HOUSE, THREESTANES ROAD STRATHAVEN LANARKSHIRE ML10 6BE |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/03/075 March 2007 | NC INC ALREADY ADJUSTED 01/11/06 |
05/03/075 March 2007 | � NC 1000/10000 01/11/ |
18/12/0618 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/12/0618 December 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 26 THREESTANES ROAD STRATHAVEN SOUTH LANARKSHIRE ML10 6EB |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/01/049 January 2004 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
20/02/0320 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 54-66 FREDERICK STREET EDINBURGH EH2 1LS |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0320 February 2003 | DIRECTOR RESIGNED |
30/01/0330 January 2003 | COMPANY NAME CHANGED BALFMAN (NO. 139) LIMITED CERTIFICATE ISSUED ON 30/01/03 |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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