LINNAEUS CONSULTING LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/05/1317 May 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
5TH FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
UNITED KINGDOM

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/03/1216 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/118 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM PETERS COURT 34 UPPER EAST HAYES BATH BA1 6LP

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MOY

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY SHEENA STOCKLEY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MOY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN SHANNON

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FISHER / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWINGTON MOY / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES STOCKLEY / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN PATRICK SHANNON / 11/03/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/09/0918 September 2009 PREVEXT FROM 31/12/2008 TO 31/07/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FISHER / 10/12/2008

View Document

12/03/0912 March 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

05/03/095 March 2009 COMPANY NAME CHANGED TELECIM LIMITED CERTIFICATE ISSUED ON 06/03/09

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID PERKINS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MICHAEL FISHER

View Document

08/04/088 April 2008 DIRECTOR APPOINTED RYAN PATRICK SHANNON

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JOHN LEWINGTON MOY

View Document

08/04/088 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR IAN STOCKLEY

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MRS SHEENA STOCKLEY

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

13/02/0813 February 2008 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