LINEAR MOTION TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
20/07/2520 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
18/07/2518 July 2025 New | Application to strike the company off the register |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PALMER |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
13/06/1913 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
02/01/182 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | DIRECTOR APPOINTED MR PHILLIP MARK DAVIES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
01/06/171 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, SECRETARY GILA CRUISE |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/10/1511 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
10/08/1510 August 2015 | COMPANY NAME CHANGED TEXCHANGE LIMITED CERTIFICATE ISSUED ON 10/08/15 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/02/159 February 2015 | 27/01/15 STATEMENT OF CAPITAL GBP 300 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/10/1412 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER LINES / 21/11/2013 |
12/11/1312 November 2013 | DIRECTOR APPOINTED MR ROBIN KEITH WYNNE PALMER |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER LINES / 01/03/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER LINES / 01/03/2013 |
07/05/137 May 2013 | SECOND FILING WITH MUD 11/10/11 FOR FORM AR01 |
07/05/137 May 2013 | SECOND FILING WITH MUD 11/10/12 FOR FORM AR01 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/12/122 December 2012 | DIRECTOR APPOINTED MR CHRISTOPHER ROGER LINES |
21/11/1221 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/11/0918 November 2009 | 26/10/09 STATEMENT OF CAPITAL GBP 300 |
13/10/0913 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN CRUISE / 12/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/02/0812 February 2008 | SECRETARY'S PARTICULARS CHANGED |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 21 BRACKNELL GATE, FROGNAL LANE, LONDON, NW3 7EA |
23/10/0723 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/01/065 January 2006 | VARYING SHARE RIGHTS AND NAMES |
24/10/0524 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
08/08/058 August 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/10/0425 October 2004 | NC INC ALREADY ADJUSTED 01/10/04 |
25/10/0425 October 2004 | £ NC 1000/2000 01/10/0 |
25/10/0425 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/10/0413 October 2004 | SECRETARY'S PARTICULARS CHANGED |
13/10/0413 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0413 October 2004 | SECRETARY'S PARTICULARS CHANGED |
07/09/047 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 19C ALVANLEY GARDENS, LONDON, NW6 1JD |
24/11/0324 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS; AMEND |
30/04/0330 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 19 BANCROFT AVENUE, LONDON, N2 0AR |
28/10/0128 October 2001 | SECRETARY RESIGNED |
28/10/0128 October 2001 | NEW DIRECTOR APPOINTED |
28/10/0128 October 2001 | S386 DISP APP AUDS 11/10/01 |
28/10/0128 October 2001 | S366A DISP HOLDING AGM 11/10/01 |
28/10/0128 October 2001 | NEW SECRETARY APPOINTED |
28/10/0128 October 2001 | REGISTERED OFFICE CHANGED ON 28/10/01 FROM: OCTAGON HOUSE, FIR ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP |
28/10/0128 October 2001 | DIRECTOR RESIGNED |
11/10/0111 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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