LINNICK ENGINEERING 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 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

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

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1826 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

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

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH 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

14/07/1614 July 2016 SECRETARY APPOINTED MR NIGEL COLLINS

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY RWL REGISTRARS LIMITED

View Document

14/06/1614 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

11/06/1511 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

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

View Document

09/06/149 June 2014 Annual return made up to 4 April 2014 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

18/06/1318 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

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

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 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

15/04/1115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

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

View Document

27/04/1027 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARIE NICKLIN / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY NICKLIN / 04/04/2010

View Document

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

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/06/083 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

10/05/0710 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS; AMEND

View Document

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

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

04/05/054 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

06/04/046 April 2004 RETURN MADE UP TO 04/04/04; 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 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0210 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 £ NC 1000/100000 01/02/98

View Document

03/11/983 November 1998 NC INC ALREADY ADJUSTED 01/02/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NC INC ALREADY ADJUSTED 21/01/98

View Document

06/02/986 February 1998 EXEMPTION FROM APPOINTING AUDITORS 21/01/98

View Document

06/02/986 February 1998 NC INC ALREADY ADJUSTED 21/01/98

View Document

06/02/986 February 1998 ADOPT MEM AND ARTS 21/01/98

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/02/981 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 103 TEMPLE STREET BRISTOL BS99 7UD

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

29/01/9829 January 1998 ADOPT MEM AND ARTS 21/01/98

View Document

29/01/9829 January 1998 EXEMPTION FROM APPOINTING AUDITORS 21/01/98

View Document

29/01/9829 January 1998 £ NC 100/1000 21/01/9

View Document

27/01/9827 January 1998 COMPANY NAME CHANGED WANSCO 345 LIMITED CERTIFICATE ISSUED ON 27/01/98

View Document

04/04/974 April 1997 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