LINLITHGOW LIMITED

Company Documents

DateDescription
14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACKIE

View Document

14/11/1314 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BASEL FIDUCIARY SERVICES LIMITED / 04/11/2013

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
GLADSTONE HOUSE 77-79 HIGH STREET
EGHAM
SURREY
TW20 0EZ

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM
1ST FLOOR 2 SAVOY COURT
STRAND
LONDON
WC2R 0EZ
UNITED KINGDOM

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL CHURCHILL BLACKIE / 17/07/2007

View Document

01/08/111 August 2011 ORDER OF COURT - RESTORATION

View Document

21/07/0921 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/097 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/0924 March 2009 APPLICATION FOR STRIKING-OFF

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
4TH FLOOR
2 SAVOY COURT
STRAND
LONDON
WC2R 0EZ

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM:
5 GREAT COLLEGE STREET
WESTMINSTER
LONDON
SW1P 3SJ

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/11/9929 November 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 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