LINEBRIDGE LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 SAIL ADDRESS CHANGED FROM:
221 GROUND FLOOR
WEST GEORGE STREET
GLASGOW
G2 2ND
SCOTLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
221 WEST GEORGE STREET
GLASGOW
G2 2ND

View Document

11/03/1311 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH TOUGH

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/03/1019 March 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SHORT / 26/01/2010

View Document

25/03/0925 March 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 DEC MORT/CHARGE *****

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 PARTIC OF MORT/CHARGE *****

View Document

30/11/0730 November 2007 DEC MORT/CHARGE *****

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
193 BATH STREET
GLASGOW
G2 4HU

View Document

27/11/0727 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/11/0727 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/11/0722 November 2007 PARTIC OF MORT/CHARGE *****

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 PARTIC OF MORT/CHARGE *****

View Document

19/09/0719 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0711 September 2007 PARTIC OF MORT/CHARGE *****

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NC INC ALREADY ADJUSTED
25/01/07

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM:
MILLAR & BRYCE LIMITED
14 MITCHELL LANE
GLASGOW
G1 3NU

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 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