SU LINMANS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH TRUTER

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HARTLE

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLE

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOLAN

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED SCOT URQUHART LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DOLAN / 17/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

26/04/9226 April 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED LINMANS LIMITED CERTIFICATE ISSUED ON 25/02/92

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 12 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1LA

View Document

06/02/926 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9124 July 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/04/9019 April 1990 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