LINTONS LIMITED

Company Documents

DateDescription
03/12/123 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/09/123 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/12/1119 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

19/12/1119 December 2011 DECLARATION OF SOLVENCY

View Document

19/12/1119 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED SAMEET VOHRA

View Document

25/10/1125 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010

View Document

17/11/0917 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHATISH DAMODAR DASANI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SHATISH DAMODAR DASANI

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM:
C/O LINTON AND HIRST LTD
PARSONAGE ROAD
STRATTON ST MARGARET
SWINDON WILTSHIRE SN3 4RN

View Document

15/10/9715 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 EXEMPTION FROM APPOINTING AUDITORS 20/12/95

View Document

23/09/9623 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/11/952 November 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 S386 DISP APP AUDS 30/05/95

View Document

06/06/956 June 1995 S366A DISP HOLDING AGM 30/05/95

View Document

06/06/956 June 1995 S252 DISP LAYING ACC 30/05/95

View Document

31/10/9431 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/921 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/921 November 1992

View Document

13/08/9213 August 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/08/9213 August 1992 ALTER MEM AND ARTS 21/07/92

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/12/912 December 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/8730 December 1987 Full accounts made up to 1987-01-10

View Document

30/12/8730 December 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 FULL ACCOUNTS MADE UP TO 10/01/87

View Document

04/09/864 September 1986 ALTER SHARE STRUCTURE

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

02/09/862 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 COMPANY NAME CHANGED
ELECTROCANE LIMITED
CERTIFICATE ISSUED ON 12/08/86

View Document

23/07/8623 July 1986 CERTIFICATE OF INCORPORATION

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