LINING SYSTEMS LIMITED

Company Documents

DateDescription
04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX UNITED KINGDOM

View Document

02/11/192 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/11/192 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/11/192 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA ELLIS

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM UNIT 8 WOODCOCK TRADING ESTATE 277 BARTON STREET GLOUCESTER GL1 4JE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 SAIL ADDRESS CHANGED FROM: KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ UNITED KINGDOM

View Document

03/04/153 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CLARKE / 01/04/2010

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA JEANETTE ELLIS / 01/04/2010

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MRS ANDREA JEANETTE ELLIS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND ETHERIDGE

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 28/03/08; CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0020 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE 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

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 306 BARTON STREET GLOUCESTER GL1 4JJ

View Document

21/06/9121 June 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/903 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/05/8715 May 1987 GAZETTABLE DOCUMENT

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 REGISTERED OFFICE CHANGED ON 12/05/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

12/05/8712 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/877 May 1987 COMPANY NAME CHANGED VITALUSUAL LIMITED CERTIFICATE ISSUED ON 07/05/87

View Document

11/03/8711 March 1987 CERTIFICATE OF 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