LINDISPOSABLES LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1219 November 2012 APPLICATION FOR STRIKING-OFF

View Document

27/03/1227 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/02/1011 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK JOHN FOSTER / 09/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK JAMES FOSTER / 09/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE FOSTER / 09/02/2010

View Document

03/09/093 September 2009 MEMORANDUM OF CAPITAL 03/09/09

View Document

03/09/093 September 2009 Solvency Statement dated 21/07/09

View Document

03/09/093 September 2009 Statement by Directors

View Document

03/09/093 September 2009 REDUCE ISSUED CAPITAL 21/07/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS ALAN FOSTER

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS BEVERLEY FOSTER

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: STATION YARD KING STREET KIRTON BOSTON LINCS PE20 1LF

View Document

01/03/071 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/03/068 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 NC INC ALREADY ADJUSTED 12/04/01

View Document

14/05/0114 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0114 May 2001 � NC 5000/200000 12/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

26/02/9626 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: THE DOCK BOSTON LINCOLNSHIRE PE21 6BT

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/02/9228 February 1992

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 RETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/02/9019 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/05/883 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company