Line 0 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-12-31 | |
Cash in hand | £100 | 0% |
Net Worth | £100 | 0% |
Total assets | £100 | 0% |
Shareholder's funds | £100 | 0% |
TODD INTERNATIONAL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04897629 |
Record last updated | Tuesday, August 5, 2014 3:40:38 PM UTC |
Official Address | 7 Breasy Place 9 Burroughs Gardens Hendon There are 44 companies registered at this street |
Locality | Hendonlondon |
Region | BarnetLondon, England |
Postal Code | NW44AU |
Sector | Non-trading companynon trading |
Visits
Searches
Document Type | Publication date | Download link | |
Financials | Jan 2, 2014 | Annual accounts |  |
Registry | Sep 12, 2013 | Annual return |  |
Financials | Jan 8, 2013 | Annual accounts |  |
Registry | Sep 20, 2012 | Annual return |  |
Financials | Feb 1, 2012 | Annual accounts |  |
Registry | Jan 26, 2012 | Two appointments: a man and a woman |  |
Registry | Jan 26, 2012 | Change of registered office address |  |
Registry | Jan 26, 2012 | Appointment of a woman as Secretary |  |
Registry | Jan 26, 2012 | Resignation of one Secretary |  |
Registry | Jan 26, 2012 | Appointment of a man as Director |  |
Registry | Jan 26, 2012 | Resignation of one Director |  |
Registry | Sep 12, 2011 | Annual return |  |
Registry | Sep 1, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Jan 21, 2011 | Annual accounts |  |
Registry | Sep 17, 2010 | Annual return |  |
Financials | Apr 12, 2010 | Annual accounts |  |
Registry | Nov 24, 2009 | Particulars of a mortgage or charge |  |
Registry | Sep 15, 2009 | Annual return |  |
Financials | Jun 6, 2009 | Annual accounts |  |
Registry | Jan 27, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 27, 2009 | Notice of change of directors or secretaries or in their particulars 4897... |  |
Registry | Jan 27, 2009 | Change in situation or address of registered office |  |
Registry | Jan 8, 2009 | Annual return |  |
Financials | Jan 22, 2008 | Annual accounts |  |
Registry | Sep 26, 2007 | Annual return |  |
Financials | Jan 23, 2007 | Annual accounts |  |
Registry | Sep 20, 2006 | Annual return |  |
Financials | Mar 22, 2006 | Annual accounts |  |
Registry | Feb 1, 2006 | Particulars of a mortgage or charge |  |
Registry | Nov 10, 2005 | Company name change |  |
Registry | Nov 10, 2005 | Change of name certificate |  |
Registry | Sep 30, 2005 | Annual return |  |
Financials | Sep 2, 2005 | Annual accounts |  |
Registry | Oct 18, 2004 | Annual return |  |
Registry | Oct 27, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 14, 2003 | Change of accounting reference date |  |
Registry | Oct 14, 2003 | Appointment of a director |  |
Registry | Oct 14, 2003 | Appointment of a secretary |  |
Registry | Oct 14, 2003 | Resignation of a director |  |
Registry | Oct 14, 2003 | Resignation of a secretary |  |
Registry | Sep 12, 2003 | Four appointments: a man, a woman and 2 companies |  |