LINUX MEDIA LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

21/09/1221 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/08/1126 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG VON DER BECKE / 07/08/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0917 November 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM
78 YORK STREET
LONDON
W1H 1DP

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM
C/O ZCA LTD
85-87 BAYHAM STREET
LONDON
NW1 0AG

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY ZCA LTD

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
NEW CITY CHAMBERS
36 WOOD STREET
WAKEFIELD
WEST YORKSHIRE WF1 2HB

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM:
39/40 CALTHORPE ROAD
BIRMINGHAM
WEST MIDLANDS
B15 1TS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information