LINEAR ORTHO LIMITED

Company Documents

DateDescription
13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT BUTTERFIELD / 07/04/2016

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBERT BUTTERFIELD / 07/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT BUTTERFIELD / 12/03/2015

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBERT BUTTERFIELD / 12/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
INTERNATIONAL DEVELOPMENT CENTRE
VALLEY DRIVE
ILKLEY
WEST YORKSHIRE LS29 8PB

View Document

14/02/0714 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM:
35-37 MANOR ROW
BRADFORD
WEST YORKSHIRE
BD1 4QB

View Document

26/07/0426 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

13/11/0313 November 2003 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