LINEBITE LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1229 November 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED THE KINGS CROSS TRUCK COMPANY LIMITED
CERTIFICATE ISSUED ON 14/04/12

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1217 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 SECOND FILING WITH MUD 08/03/10 FOR FORM AR01

View Document

25/11/1125 November 2011 SECOND FILING WITH MUD 08/03/11 FOR FORM AR01

View Document

05/04/115 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVOR OLIVER / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MICHELLE JOSIANNE OLIVER

View Document

25/12/0925 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: G OFFICE CHANGED 24/09/04 BARBER & COMPANY 428A LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9LA

View Document

16/03/0416 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: G OFFICE CHANGED 06/07/99 ROKE HOUSE 1A LITTLE ROKE AVENUE KENLEY , SURREY CR8 5NN

View Document

09/04/999 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992

View Document

13/06/9113 June 1991 COMPANY NAME CHANGED SPEED 1247 LIMITED CERTIFICATE ISSUED ON 13/06/91

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 ALTER MEM AND ARTS 19/03/91

View Document

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: G OFFICE CHANGED 12/04/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/04/9112 April 1991 � NC 1000/2000 19/03/9

View Document

12/04/9112 April 1991 NC INC ALREADY ADJUSTED 19/03/91

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 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