LINNHOFF MARCH LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

11/06/1411 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY IRELAND / 13/03/2014

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
KBC HOUSE
42-50 HERSHAM ROAD
WALTON ON THAMES
SURREY
KT12 1RZ

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED PEL GROUP LIMITED
CERTIFICATE ISSUED ON 12/12/13

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONE

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 DIRECTOR APPOINTED JAMES RICHARD JORDAN

View Document

01/06/121 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/06/103 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/064 August 2006 AUDITOR'S RESIGNATION

View Document

06/06/066 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/02/0617 February 2006 S366A DISP HOLDING AGM 19/12/05

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0226 April 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM:
3 LLOYDS AVENUE, LONDON, EC3N 3DS

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM:
PIERCY HOUSE, 7 COPTHALL AVENUE, LONDON, EC2R 7BU

View Document

07/10/977 October 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM:
17/19 BARTER STREET, LONDON, WC1A 2AD

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/08/8716 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 GAZETTABLE DOCUMENT

View Document

17/01/8717 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

15/11/8615 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 COMPANY NAME CHANGED
PETROLEUM ECONOMICS LIMITED
CERTIFICATE ISSUED ON 01/10/86

View Document

06/09/866 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

06/08/816 August 1981 PARTICULARS OF MORTGAGE/CHARGE

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