LINIAM SYSTEMS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA MARGARET BURNS / 06/04/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BURNS / 06/04/2020

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 44,KING STREET STANFORD LE HOPE ESSEX SS17 0HH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS LINDA MARGARET BURNS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET BURNS / 04/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BURNS / 04/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 8,CORRINGHAM ROAD STANFORD LE HOPE ESSEX SS17 0AH

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: HEYBRIDGE COTTAGES ROMAN RD INGATESTONE ESSEX CM4 9AE

View Document

21/09/9321 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information