Advanced company searchLink opens in new window

REFERENCELINE LIMITED

Company number 03341734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2004 363s Return made up to 02/03/04; full list of members
09 Mar 2003 363s Return made up to 02/03/03; full list of members
28 Aug 2002 288a New director appointed
28 Aug 2002 288b Director resigned
23 Aug 2002 AA Total exemption small company accounts made up to 30 June 2002
01 May 2002 AA Total exemption small company accounts made up to 30 June 2001
20 Mar 2002 363s Return made up to 15/03/02; full list of members
04 Apr 2001 363s Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Nov 2000 AA Accounts for a small company made up to 30 June 2000
04 May 2000 AA Accounts for a small company made up to 30 June 1999
26 Apr 2000 363s Return made up to 27/03/00; full list of members
30 Apr 1999 363s Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 Dec 1998 AA Accounts for a small company made up to 30 June 1998
16 Dec 1998 287 Registered office changed on 16/12/98 from: woodbury house churt road churt surrey GU10 2NY
17 Apr 1998 363s Return made up to 27/03/98; full list of members
01 Jul 1997 CERTNM Company name changed stevton (no. 109) LIMITED\certificate issued on 02/07/97
28 Jun 1997 225 Accounting reference date extended from 31/03/98 to 30/06/98
28 Jun 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Jun 1997 123 £ nc 1000/50000 23/06/97
28 Jun 1997 MEM/ARTS Memorandum and Articles of Association
27 Jun 1997 287 Registered office changed on 27/06/97 from: 1 the billings walnut tree guildford surrey GU1 4YD
27 Jun 1997 288b Secretary resigned;director resigned
27 Jun 1997 288b Director resigned
27 Jun 1997 288a New secretary appointed;new director appointed