Having been setup in 2003, The Bottom Line (Gb) Ltd are based in Stoke-On-Trent, Staffordshire. The companies directors are listed as Gale, Ross David, Gale, Nicola Jayne. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALE, Ross David | 03 June 2003 | - | 1 |
GALE, Nicola Jayne | 07 May 2004 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 June 2013 | |
2.24B - N/A | 08 June 2012 | |
2.34B - N/A | 09 May 2012 | |
2.24B - N/A | 22 December 2011 | |
2.23B - N/A | 16 August 2011 | |
2.16B - N/A | 20 July 2011 | |
2.17B - N/A | 15 July 2011 | |
AD01 - Change of registered office address | 03 June 2011 | |
1.4 - Notice of completion of voluntary arrangement | 31 May 2011 | |
2.12B - N/A | 31 May 2011 | |
AA - Annual Accounts | 21 December 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 31 August 2010 | |
AR01 - Annual Return | 15 July 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
TM02 - Termination of appointment of secretary | 25 May 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH03 - Change of particulars for secretary | 08 February 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
225 - Change of Accounting Reference Date | 24 March 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 04 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2007 | |
AA - Annual Accounts | 26 September 2006 | |
CERTNM - Change of name certificate | 22 August 2006 | |
363a - Annual Return | 28 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2006 | |
AA - Annual Accounts | 23 March 2006 | |
225 - Change of Accounting Reference Date | 21 February 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
287 - Change in situation or address of Registered Office | 12 September 2005 | |
363s - Annual Return | 09 August 2005 | |
287 - Change in situation or address of Registered Office | 21 March 2005 | |
AA - Annual Accounts | 21 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2004 | |
363s - Annual Return | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
287 - Change in situation or address of Registered Office | 13 May 2004 | |
225 - Change of Accounting Reference Date | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
287 - Change in situation or address of Registered Office | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
NEWINC - New incorporation documents | 03 June 2003 |