THE INSIDE LINE LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNIE

View Document

14/11/1414 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK CUTHBERT

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR RUARIDH NORTON

View Document

23/12/1323 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM MILLER / 01/01/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / GAVIN WILLIAM MILLER / 01/01/2012

View Document

18/12/1218 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR PATRICK ALICK CUTHBERT

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED DAVID BENNIE

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1128 October 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/07/1026 July 2010 ARTICLES OF ASSOCIATION

View Document

26/07/1026 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON PATERSON / 16/10/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM HAMILTON HOUSE, STATION ROAD STRATHAVEN LANARKSHIRE ML10 6BE

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM MILLER / 16/10/2009

View Document

02/12/092 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: HAMILTON HOUSE, THREESTANES ROAD STRATHAVEN LANARKSHIRE ML10 6BE

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 NC INC ALREADY ADJUSTED 01/11/06

View Document

05/03/075 March 2007 � NC 1000/10000 01/11/

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 26 THREESTANES ROAD STRATHAVEN SOUTH LANARKSHIRE ML10 6EB

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 54-66 FREDERICK STREET EDINBURGH EH2 1LS

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED BALFMAN (NO. 139) LIMITED CERTIFICATE ISSUED ON 30/01/03

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information