LINEKAR LLP

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1221 May 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 4 March 2011

View Document

18/07/1118 July 2011 ANNUAL RETURN MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN ANDREA WILSON / 13/07/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 4 March 2010

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 30/06/10

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 4 March 2009

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 4 March 2008

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 PREVSHO FROM 30/06/2008 TO 04/03/2008

View Document

23/01/0923 January 2009 MEMBER'S PARTICULARS KAREN WILSON

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 10 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/03/0822 March 2008 CHANGE OF NAME 04/03/2008

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED LINES WILSON LLP CERTIFICATE ISSUED ON 22/03/08

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 3 THE CARRONADES NEW ROAD SOUTHAMPTON HAMPSHIRE SO14 0AA

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 17/08/05

View Document

14/09/0514 September 2005 MEMBER'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 16 HOWARD ROAD QUEENS PARK BOURNEMOUTH DORSET BH8 9DZ

View Document

17/08/0417 August 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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