LINMECH TECHNICAL SOLUTIONS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-09 |
05/07/245 July 2024 | Liquidators' statement of receipts and payments to 2024-05-09 |
05/07/235 July 2023 | Liquidators' statement of receipts and payments to 2023-05-09 |
05/08/195 August 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2019:LIQ. CASE NO.1 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
01/06/181 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
01/06/181 June 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
01/06/181 June 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA TOMLINSON |
10/11/1710 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
29/11/1329 November 2013 | ADOPT ARTICLES 06/04/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 14 THE GOWANS SUTTON ON THE FOREST YORK YO61 1DJ |
23/10/1323 October 2013 | APPOINTMENT TERMINATED, SECRETARY MARK TOMLINSON |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/12/118 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TOMLINSON / 17/11/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | DIRECTOR RESIGNED |
11/08/0711 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 8 SEGRAVE WALK HOLGATE YORK YORKSHIRE YO26 4UD |
17/04/0717 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/12/0614 December 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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