LINOTYPE-HELL LIMITED

Company Documents

DateDescription
26/11/2226 November 2022 Final Gazette dissolved following liquidation

View Document

26/11/2226 November 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

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Statement of capital on 2021-07-23

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Resolutions

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/01/126 January 2012 DIRECTOR APPOINTED RODERICH KIRSCHENLOHR

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARKE

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GERARD JOSEPH HEANUE / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH HEANUE / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM HERBERT CLARKE / 30/11/2009

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

07/01/037 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/12/97; CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LR

View Document

03/09/973 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 S366A DISP HOLDING AGM 26/11/96

View Document

10/12/9610 December 1996 S252 DISP LAYING ACC 26/11/96

View Document

10/12/9610 December 1996 S386 DIS APP AUDS 26/11/96

View Document

10/12/9610 December 1996 S80A AUTH TO ALLOT SEC 26/11/96

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 08/12/95; CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/12/94

View Document

26/01/9526 January 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/12/94

View Document

19/01/9519 January 1995 � IC 3000000/1000000 21/12/94 � SR [email protected]=2000000

View Document

09/01/959 January 1995 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: 295 HARROW ROAD WEMBLEY MIDDLESEX HA9 6BD

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: 799 HARROW RD WEMBLEY MIDDLESEX HA0 2LR

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 849 HARROW ROAD WEMBLEY MIDDX HA0 2NZ

View Document

08/01/918 January 1991 COMPANY NAME CHANGED LINOTYPE LIMITED CERTIFICATE ISSUED ON 09/01/91

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/87

View Document

09/03/889 March 1988 NC INC ALREADY ADJUSTED

View Document

27/10/8727 October 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/09/874 September 1987 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/04/8715 April 1987 MEMORANDUM OF ASSOCIATION

View Document

15/04/8715 April 1987 GAZETTABLE DOCUMENT

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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