- Company Overview for A704 WATERLINE LIMITED (07320019)
- Filing history for A704 WATERLINE LIMITED (07320019)
- People for A704 WATERLINE LIMITED (07320019)
- Insolvency for A704 WATERLINE LIMITED (07320019)
- More for A704 WATERLINE LIMITED (07320019)
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) |
---|---|---|---|
02 Nov 2015 | CH01 | Director's details changed for Fayezah Mohammed Alnasser Al Salloum on 28 September 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Ghadah Abdulrahman Mohammed Al Nowaiser on 28 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE to Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW on 29 September 2015 | |
29 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | TM02 | Termination of appointment of Bridge House Secretaries Limited as a secretary on 27 August 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
19 Oct 2010 | AP01 | Appointment of Ghadah Abdulrahman Mohammed Al Nowaiser as a director | |
14 Oct 2010 | AP01 | Appointment of Mr Atef Adbulrahman Mohammed Alnuwaiser as a director | |
07 Oct 2010 | AP01 | Appointment of H E Ambassador Abdulrahman Mohammed Abdullah Al Nowaiswer as a director | |
07 Oct 2010 | AP01 | Appointment of Fayezah Mohammed Alnasser Al Salloum as a director | |
07 Oct 2010 | TM01 | Termination of appointment of Andrew Carrier as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Quentin Reidy as a director | |
20 Jul 2010 | NEWINC |
Incorporation
|