THIRD LINE COMPUTERS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-11-19

View Document

26/04/2326 April 2023 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 41 Nutbrowne Rd Nutbrowne Road Dagenham RM9 6BQ on 2023-04-26

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

19/11/2219 November 2022 Annual accounts for year ending 19 Nov 2022

View Accounts

19/11/2119 November 2021 Annual accounts for year ending 19 Nov 2021

View Accounts

19/11/2019 November 2020 Annual accounts for year ending 19 Nov 2020

View Accounts

24/08/2024 August 2020 19/11/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

19/11/1919 November 2019 Annual accounts for year ending 19 Nov 2019

View Accounts

31/07/1931 July 2019 19/11/18 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

19/11/1819 November 2018 Annual accounts for year ending 19 Nov 2018

View Accounts

13/07/1813 July 2018 19/11/17 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

19/11/1719 November 2017 Annual accounts for year ending 19 Nov 2017

View Accounts

15/08/1715 August 2017 19/11/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

19/11/1619 November 2016 Annual accounts for year ending 19 Nov 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 19 November 2015

View Document

19/11/1519 November 2015 Annual accounts for year ending 19 Nov 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 19 November 2014

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts for year ending 19 Nov 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 19 November 2013

View Document

18/04/1418 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts for year ending 19 Nov 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 19 November 2012

View Document

19/11/1219 November 2012 Annual accounts for year ending 19 Nov 2012

View Accounts

02/05/122 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET BISSICK / 01/05/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BISSICK / 01/05/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON GEORGE BISSICK / 01/05/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 19 November 2011

View Document

30/04/1230 April 2012 PREVSHO FROM 30/11/2011 TO 19/11/2011

View Document

06/09/116 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 DISS40 (DISS40(SOAD))

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BISSICK / 03/09/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON GEORGE BISSICK / 05/04/2008

View Document

18/03/1018 March 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 02/11/09 NO CHANGES

View Document

23/02/1023 February 2010 Annual return made up to 12 December 2008 with full list of shareholders

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON BISSICK / 05/04/2008

View Document

20/11/0720 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