LINT MANAGEMENT LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM C/O MEBS PATEL GABRIELLE HOUSE 332-336 PERTH ROAD ILFORD ESSEX IG2 6FF

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TARSAIM CHAND / 01/09/2015

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN PATEL / 01/09/2015

View Document

01/06/161 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARSAIM CHAND / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/07/154 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM WYCLIFFE HOUSE 245-247 CRANBROOK ROAD ILFORD ESSEX IG1 4TD

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/05/1429 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/05/1328 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/05/1226 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR CHAND TARSAIM

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY CHAND TARSAIM

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 551 GREEN LANE ILFORD ESSEX IG3 9RJ

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 277 ILFORD LANE ILFORD ESSEX IG1 2SD UNITED KINGDOM

View Document

03/10/083 October 2008 PREVSHO FROM 31/05/2009 TO 30/09/2008

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY APPOINTED TARSAIM CHAND

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY APPOINTED CHAND TARSAIM

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED RIZWAN PATEL

View Document

02/05/082 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED

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