LINAKER (WESTERN) LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1121 September 2011 REDUCE SHARE PREM A/C 20/09/2011

View Document

21/09/1121 September 2011 SOLVENCY STATEMENT DATED 20/09/11

View Document

21/09/1121 September 2011 STATEMENT BY DIRECTORS

View Document

21/09/1121 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 1

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD CLARKE / 30/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD CLARKE / 23/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

20/11/0920 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STORY / 20/04/2009

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY WHITECHAPEL CORPORATE SECRETARY LIMITED

View Document

14/01/0914 January 2009 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM ONE HUNDRED WHITECHAPEL WHITECHAPEL ROAD LONDON E1 1JG

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED IAN GRAHAM STORY

View Document

01/10/081 October 2008 DIRECTOR APPOINTED STUART RICHARD CLARKE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR WHITECHAPEL CORPORATE SECRETARY LIMITED

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

27/02/0727 February 2007 AUDITOR'S RESIGNATION

View Document

22/11/0622 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: G OFFICE CHANGED 16/03/04 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

26/11/0326 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995

View Document

29/06/9529 June 1995 NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/11/9429 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: G OFFICE CHANGED 21/12/90 SUITE 3304 72 NEW BOND STREET LONDON W1Y 9DD

View Document

29/11/9029 November 1990 � NC 100/100000 20/11/90

View Document

29/11/9029 November 1990 NC INC ALREADY ADJUSTED 20/11/90

View Document

29/11/9029 November 1990 ADOPT MEM AND ARTS 20/11/90

View Document

29/11/9029 November 1990 COMPANY NAME CHANGED TURNGROVE LIMITED CERTIFICATE ISSUED ON 30/11/90

View Document

12/11/9012 November 1990 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