LINEWORK ASSOCIATES LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 STRUCK OFF AND DISSOLVED

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIS SECRETARY LTD EIS SECRETARY LTD / 01/03/2010

View Document

05/03/105 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY APPOINTED MRS ANITA MORGAN

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY EIS EIS SECRETARY LTD

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERTRAND MORGAN / 24/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JANE MORGAN / 24/02/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 BEACON HOUSE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: G OFFICE CHANGED 02/12/04 SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LZ

View Document

31/10/0431 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0324 February 2003 Incorporation

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