LINENHALL(ALBERT DOCK)

Company Documents

DateDescription
23/01/1523 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1423 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/10/146 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2014

View Document

07/08/147 August 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001574,PR002378

View Document

24/04/1424 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2014

View Document

20/12/1320 December 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

11/12/1311 December 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

28/10/1328 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/10/1316 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2013

View Document

15/05/1315 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2013

View Document

15/05/1315 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/11/1216 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2012

View Document

12/06/1212 June 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

28/05/1228 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/05/1225 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/05/1214 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
C/O GRANT THORNTON
1ST FLOOR ROYAL LIVER BUILDING
LIVERPOOL
L3 1PS

View Document

03/04/123 April 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002378,PR001574

View Document

14/12/1114 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JANE STANANOUGHT / 09/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE STANANOUGHT / 09/03/2010

View Document

03/12/093 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 � NC 9000000/3739000 13/0

View Document

04/09/064 September 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 REREG OTHER 13/08/06

View Document

04/09/064 September 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

04/09/064 September 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

04/09/064 September 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

04/09/064 September 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

24/08/0624 August 2006 � NC 1000/9000000 17/0

View Document

24/08/0624 August 2006 NC INC ALREADY ADJUSTED 17/08/06

View Document

24/08/0624 August 2006 NC INC ALREADY ADJUSTED 17/08/06

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

22/06/0222 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0222 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0222 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0222 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0222 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/04/963 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: G OFFICE CHANGED 24/04/95 1 STANLEY STREET LIVERPOOL L1 6AD

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 NEW SECRETARY APPOINTED

View Document

02/12/912 December 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: G OFFICE CHANGED 13/03/91 ECCLESTON PADDOCKS ECCLESTON CHESHIRE

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/02/9112 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: G OFFICE CHANGED 04/02/91 2 BACHES STREET LONDON N1 6UB

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED RECORDSPHERE LIMITED CERTIFICATE ISSUED ON 01/02/91

View Document

28/01/9128 January 1991 ALTER MEM AND ARTS 17/12/90

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 21/11/90

View Document

21/11/9021 November 1990 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