- Company Overview for NEW LINES LTD. (02485553)
- Filing history for NEW LINES LTD. (02485553)
- People for NEW LINES LTD. (02485553)
- Charges for NEW LINES LTD. (02485553)
- More for NEW LINES LTD. (02485553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2011 | AP01 | Appointment of Mr Christopher Altman as a director | |
19 May 2011 | AR01 |
Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
19 May 2011 | AD01 | Registered office address changed from 44-48 Magdalen Street Norwich Norfolk NR3 1JU United Kingdom on 19 May 2011 | |
18 May 2011 | AD01 | Registered office address changed from C/O Taylor Aitken Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA United Kingdom on 18 May 2011 | |
18 May 2011 | TM01 | Termination of appointment of Ann Botelho as a director | |
18 May 2011 | TM02 | Termination of appointment of Christopher Alecock as a secretary | |
22 Nov 2010 | AD01 | Registered office address changed from Willow Hall Farm Willow Hall Lane Thorney Peterborough Cambs PE6 0QN on 22 November 2010 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Miss Ann Botelho on 1 March 2010 | |
05 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Oct 2009 | AR01 | Annual return made up to 26 March 2009 with full list of shareholders | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2008 | 363a | Return made up to 26/03/08; full list of members | |
02 May 2008 | 288a | Director Appointed Ann Botelho Logged Form | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
20 Mar 2008 | 288a | Secretary appointed mr christopher edward alecock |