Founded in 1998, Trueline Systems Ltd are based in Staines, Surrey, it's status is listed as "Dissolved". There are 2 directors listed as Brosamer, Robert, Clark, Peter Herbert for the business. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROSAMER, Robert | 11 January 1999 | 13 June 2005 | 1 |
CLARK, Peter Herbert | 11 January 1999 | 19 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 May 2018 | |
LIQ13 - N/A | 26 February 2018 | |
MR04 - N/A | 01 August 2017 | |
LIQ03 - N/A | 12 July 2017 | |
MR04 - N/A | 21 June 2017 | |
MR04 - N/A | 21 June 2017 | |
TM01 - Termination of appointment of director | 09 November 2016 | |
TM01 - Termination of appointment of director | 09 November 2016 | |
RESOLUTIONS - N/A | 18 July 2016 | |
4.70 - N/A | 18 July 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 06 October 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 11 November 2014 | |
MR04 - N/A | 01 May 2014 | |
MR04 - N/A | 01 May 2014 | |
AA - Annual Accounts | 31 December 2013 | |
MR01 - N/A | 23 December 2013 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AD01 - Change of registered office address | 02 March 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
AA - Annual Accounts | 26 March 2010 | |
SH01 - Return of Allotment of shares | 28 January 2010 | |
RESOLUTIONS - N/A | 16 January 2010 | |
RESOLUTIONS - N/A | 13 January 2010 | |
TM01 - Termination of appointment of director | 13 January 2010 | |
AP01 - Appointment of director | 13 January 2010 | |
MEM/ARTS - N/A | 13 January 2010 | |
MG01 - Particulars of a mortgage or charge | 23 December 2009 | |
MG01 - Particulars of a mortgage or charge | 23 December 2009 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 January 2009 | |
363a - Annual Return | 11 November 2008 | |
RESOLUTIONS - N/A | 02 October 2008 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 02 May 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363a - Annual Return | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
225 - Change of Accounting Reference Date | 17 November 2005 | |
363a - Annual Return | 08 November 2005 | |
AA - Annual Accounts | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
363a - Annual Return | 08 November 2004 | |
RESOLUTIONS - N/A | 31 October 2004 | |
RESOLUTIONS - N/A | 31 October 2004 | |
RESOLUTIONS - N/A | 31 October 2004 | |
AA - Annual Accounts | 19 August 2004 | |
363a - Annual Return | 13 November 2003 | |
AA - Annual Accounts | 25 June 2003 | |
AUD - Auditor's letter of resignation | 18 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2002 | |
363a - Annual Return | 08 November 2002 | |
AA - Annual Accounts | 12 June 2002 | |
363a - Annual Return | 28 November 2001 | |
AA - Annual Accounts | 11 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2001 | |
363a - Annual Return | 23 November 2000 | |
AA - Annual Accounts | 05 October 2000 | |
363a - Annual Return | 22 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
RESOLUTIONS - N/A | 03 February 1999 | |
225 - Change of Accounting Reference Date | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 29 January 1999 | |
287 - Change in situation or address of Registered Office | 24 December 1998 | |
288b - Notice of resignation of directors or secretaries | 07 December 1998 | |
288b - Notice of resignation of directors or secretaries | 07 December 1998 | |
CERTNM - Change of name certificate | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 30 November 1998 | |
288a - Notice of appointment of directors or secretaries | 30 November 1998 | |
287 - Change in situation or address of Registered Office | 12 November 1998 | |
NEWINC - New incorporation documents | 06 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2013 | Fully Satisfied |
N/A |
Debenture | 29 June 2010 | Fully Satisfied |
N/A |
Floating charge | 21 December 2009 | Fully Satisfied |
N/A |
Debenture | 21 December 2009 | Fully Satisfied |
N/A |
Debenture | 15 January 1999 | Fully Satisfied |
N/A |