LINNICK DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM THE LODGE CASTLE BROMWICH HALL CHESTER ROAD CASTLE BROMWICH WEST MIDLANDS B36 9DE

View Document

18/04/1818 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

18/04/1818 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1818 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/1826 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

26/03/1826 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

26/03/1826 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

26/03/1826 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

15/03/1815 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

12/08/1112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 30/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS; AMEND

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0426 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 COMPANY NAME CHANGED BEAVERFORTH LIMITED CERTIFICATE ISSUED ON 31/12/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

25/08/9425 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9212 November 1992 ALTER MEM AND ARTS 30/07/92

View Document

30/07/9230 July 1992 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