Established in 2000, Product Line Services Ltd has its registered office in Manchester, it has a status of "Dissolved". The business has 4 directors listed as Clarke, Ian David, Tantram, Peter, Clarke, Paula Janet, Reynolds, Amanda Jane at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Ian David | 03 October 2000 | - | 1 |
TANTRAM, Peter | 01 March 2002 | - | 1 |
CLARKE, Paula Janet | 01 March 2002 | 19 April 2002 | 1 |
REYNOLDS, Amanda Jane | 01 March 2002 | 19 April 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 July 2019 | |
LIQ14 - N/A | 09 April 2019 | |
4.68 - Liquidator's statement of receipts and payments | 04 January 2019 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 12 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2016 | |
AD01 - Change of registered office address | 23 June 2015 | |
2.34B - N/A | 02 June 2015 | |
AC92 - N/A | 28 May 2015 | |
BONA - Bona Vacantia disclaimer | 13 December 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 14 September 2011 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 08 June 2010 | |
LIQ MISC - N/A | 02 June 2010 | |
LIQ MISC - N/A | 26 May 2010 | |
LIQ MISC OC - N/A | 26 January 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 January 2010 | |
4.40 - N/A | 26 January 2010 | |
4.68 - Liquidator's statement of receipts and payments | 16 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 14 December 2009 | |
AD01 - Change of registered office address | 20 November 2009 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2009 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
2.34B - N/A | 13 May 2008 | |
2.23B - N/A | 13 May 2008 | |
2.39B - N/A | 09 May 2008 | |
2.40B - N/A | 25 April 2008 | |
2.24B - N/A | 07 March 2008 | |
2.24B - N/A | 07 March 2008 | |
2.24B - N/A | 07 March 2008 | |
2.24B - N/A | 07 March 2008 | |
2.16B - N/A | 15 January 2008 | |
287 - Change in situation or address of Registered Office | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 21 February 2006 | |
2.12B - N/A | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2006 | |
363s - Annual Return | 14 November 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 28 October 2004 | |
363s - Annual Return | 04 December 2003 | |
AA - Annual Accounts | 25 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
363s - Annual Return | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
395 - Particulars of a mortgage or charge | 12 December 2002 | |
225 - Change of Accounting Reference Date | 16 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2002 | |
AA - Annual Accounts | 10 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
225 - Change of Accounting Reference Date | 18 April 2002 | |
AA - Annual Accounts | 17 April 2002 | |
287 - Change in situation or address of Registered Office | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
363s - Annual Return | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
NEWINC - New incorporation documents | 03 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 October 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 23 May 2003 | Outstanding |
N/A |
Debenture | 17 January 2003 | Outstanding |
N/A |
Legal mortgage | 29 November 2002 | Fully Satisfied |
N/A |