LINEAR TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN LANOUETTE

View Document

04/08/204 August 2020 DIRECTOR APPOINTED YOON AH ELIZABETH VICTORIA OH

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN LANOUETTE

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRIBBEN

View Document

04/08/204 August 2020 DIRECTOR APPOINTED JAMES MICHAEL MOLLICA

View Document

04/08/204 August 2020 SECRETARY APPOINTED YOON AH ELIZABETH VICTORIA OH

View Document

06/07/206 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 3 THE LISTONS LISTON ROAD MARLOW BUCKINGHAMSHIRE SL7 1FD

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM FOURTH FLOOR, THE RECORD STORE 15 PRESSING LANE HAYES UB3 1EP

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALI HUSAIN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED THOMAS CRIBBEN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MICHAEL SONDEL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN WYNNE

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANALOG DEVICES, INC.

View Document

09/01/199 January 2019 CESSATION OF LINEAR TECHNOLOGY CORPORATION AS A PSC

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/03/182 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/08/173 August 2017 SECOND FILING OF AP01 FOR ALI RAZA HUSAIN

View Document

03/08/173 August 2017 SECOND FILING OF AP01 FOR KEVI PAUL LANOUETTE

View Document

03/08/173 August 2017 SECOND FILING OF AP01 FOR EILEEN MARIE WYNNE

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED ALI RAZA HUSAIN

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED EILEEN MARIE WYNNE

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED KEVIN PAUL LANOUETTE

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCANN

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DONALD ZERIO

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD ZERIO

View Document

11/07/1711 July 2017 SECRETARY APPOINTED KEVIN PAUL LANOUETTE

View Document

17/01/1717 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED ALEXANDER ROBERT MCCANN

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR LOTHAR MAIER

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COGHLAN

View Document

03/09/153 September 2015 SECRETARY APPOINTED DONALD PAUL ZERIO

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY PAUL COGHLAN

View Document

03/09/153 September 2015 DIRECTOR APPOINTED DONALD PAUL ZERIO

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/02/156 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 AUDITOR'S RESIGNATION

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/03/1411 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOTHAR MAIER / 30/12/2012

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL COGHLAN / 30/12/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COGHLAN / 30/12/2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/02/106 February 2010 SAIL ADDRESS CREATED

View Document

06/02/106 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/02/106 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 S386 DISP APP AUDS 19/03/07

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/057 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: COLISEUM BUSINESS CENTRE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL

View Document

26/08/0326 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 DELIVERY EXT'D 3 MTH 30/06/98

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 111 WINDMILL ROAD SUNBURY MIDDLESEX TW16 7EF

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/08/9130 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/07/9018 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: 1 THE HIGHWAY BEACONSFIELD BUCKS. HP9 1QD

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

15/02/8815 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/8829 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/01/8825 January 1988 COMPANY NAME CHANGED ECHORULE LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

23/07/8723 July 1987 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