S A LINHAM LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1312 August 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY SIMON LINHAM

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LINHAM

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 83 BROOKS ROAD STREET SOMERSET BA16 0PS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1012 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LINHAM / 04/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY LINHAM / 04/08/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0814 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: G OFFICE CHANGED 14/12/06 34 MANOR HOUSE ROAD GLASTONBURY SOMERSET BA6 9DF

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: G OFFICE CHANGED 06/06/06 WESSEX PARK BANCOMBE BUSINESS ESTATE SOMERTON SOMERSET TA11 6SB

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: G OFFICE CHANGED 30/08/05 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 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