LINEAR MOTION SYSTEMS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 INSOLVENCY:RE APPOINTMENT OF LIQUIDATOR

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
UNIT 5-90 BERRY LANE
LONGRIDGE
PRESTON
LANCASHIRE
PR3 3WH

View Document

07/11/137 November 2013 DECLARATION OF SOLVENCY

View Document

07/11/137 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

07/11/137 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM UNIT 18 - 19 LEEWARD ROAD ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2TE

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL FORD

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MOFFATT / 01/01/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MOFFATT / 01/01/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FORD / 01/01/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 5 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YP

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: G OFFICE CHANGED 02/11/05 7 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY ASHTON ON RIBBLE PRESTON PR2 2YP

View Document

21/06/0521 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 � NC 100/1000 13/08/01

View Document

23/08/0123 August 2001 NC INC ALREADY ADJUSTED 13/08/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 EXEMPTION FROM APPOINTING AUDITORS 25/02/99

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: G OFFICE CHANGED 25/02/99 16 BEECH GROVE ASHTON PRESTON LANCS PR2 1DX

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 COMPANY NAME CHANGED POWER-SOURCE LIMITED CERTIFICATE ISSUED ON 26/05/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: G OFFICE CHANGED 28/05/91 88-96 MARKET STREET WEST PRESTON PR1 2EU

View Document

26/02/9126 February 1991 COMPANY NAME CHANGED POWR-SOURCE LIMITED CERTIFICATE ISSUED ON 27/02/91

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: G OFFICE CHANGED 07/11/90 14 ST WILFRID STREET PRESTON PR1 2US

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/05/903 May 1990 RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 EXEMPTION FROM APPOINTING AUDITORS 12/02/90

View Document

07/02/907 February 1990 SECRETARY RESIGNED

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: G OFFICE CHANGED 30/01/90 SUITE 477 ROYAL EXCHANGE MANCHESTER M2 7DD

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 SECRETARY RESIGNED

View Document

09/12/889 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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