Download leads from Nexok and grow your business. Find out more

Line 2 Line UK Ltd

Documents

Total Documents66
Total Pages236

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off
15 June 2010Final Gazette dissolved via voluntary strike-off
2 March 2010First Gazette notice for voluntary strike-off
2 March 2010First Gazette notice for voluntary strike-off
16 February 2010Application to strike the company off the register
16 February 2010Application to strike the company off the register
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
26 January 2009Total exemption small company accounts made up to 31 March 2008
26 January 2009Total exemption small company accounts made up to 31 March 2008
1 October 2008Return made up to 25/09/08; full list of members
1 October 2008Return made up to 25/09/08; full list of members
15 January 2008Total exemption small company accounts made up to 31 March 2007
15 January 2008Total exemption small company accounts made up to 31 March 2007
29 October 2007Return made up to 25/09/07; full list of members
29 October 2007Return made up to 25/09/07; full list of members
15 February 2007Company name changed foneline uk LIMITED\certificate issued on 15/02/07
15 February 2007Company name changed foneline uk LIMITED\certificate issued on 15/02/07
3 January 2007Total exemption small company accounts made up to 31 March 2006
3 January 2007Total exemption small company accounts made up to 31 March 2006
23 October 2006Secretary resigned
23 October 2006Return made up to 25/09/06; full list of members
23 October 2006New secretary appointed
23 October 2006New secretary appointed
23 October 2006Return made up to 25/09/06; full list of members
23 October 2006Secretary resigned
6 March 2006Director resigned
6 March 2006Director resigned
3 February 2006Total exemption small company accounts made up to 31 March 2005
3 February 2006Total exemption small company accounts made up to 31 March 2005
7 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 October 2005Return made up to 25/09/05; full list of members
18 February 2005Total exemption small company accounts made up to 31 March 2004
18 February 2005Total exemption small company accounts made up to 31 March 2004
20 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
20 October 2004Return made up to 25/09/04; full list of members
4 December 2003Total exemption small company accounts made up to 31 March 2003
4 December 2003Total exemption small company accounts made up to 31 March 2003
15 October 2003Return made up to 25/09/03; full list of members
15 October 2003Return made up to 25/09/03; full list of members
8 October 2002Particulars of mortgage/charge
8 October 2002Particulars of mortgage/charge
3 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
3 October 2002Return made up to 25/09/02; full list of members
29 July 2002Total exemption small company accounts made up to 31 March 2002
29 July 2002Total exemption small company accounts made up to 31 March 2002
9 October 2001Return made up to 25/09/01; full list of members
9 October 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
10 August 2001Accounting reference date extended from 30/09/01 to 24/03/02
10 August 2001Accounting reference date extended from 30/09/01 to 24/03/02
13 February 2001Director resigned
13 February 2001New secretary appointed;new director appointed
13 February 2001Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100
13 February 2001Registered office changed on 13/02/01 from: saint peters house, hartshead sheffield south yorkshire S1 2EL
13 February 2001Secretary resigned
13 February 2001Registered office changed on 13/02/01 from: saint peters house, hartshead sheffield south yorkshire S1 2EL
13 February 2001Director resigned
13 February 2001New secretary appointed;new director appointed
13 February 2001New director appointed
13 February 2001Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100
13 February 2001Secretary resigned
13 February 2001New director appointed
25 January 2001Company name changed imco (502000) LIMITED\certificate issued on 25/01/01
25 January 2001Company name changed imco (502000) LIMITED\certificate issued on 25/01/01
25 September 2000Incorporation
25 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing