About

Registered Number: 03663810
Date of Incorporation: 06/11/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2018 (6 years and 11 months ago)
Registered Address: Cala House, 54 The Causeway, Staines, Surrey, TW18 3AX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.