Walton-On-Thames
Surrey
KT12 1RZ
Director Name | Bodo Linnhoff |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 1991(8 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 26 February 2002) |
Role | University Professor |
Correspondence Address | The Old Rectory Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1ST Wales |
Secretary Name | Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 1993) |
Role | Company Director |
Correspondence Address | Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | Jean Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 25 East Downs Road Cheadle Hulme Cheadle Cheshire SK8 5ES |
Director Name | Richard J Camm |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 1996) |
Role | Process Design Consultant |
Correspondence Address | 4030 Martinshire Houston Texas United States Of America Tx77025 |
Director Name | Dr Emmanuil Kotzabasakis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 January 1995(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1996) |
Role | Process Integration Consultant |
Correspondence Address | Flat 1 75 Victoria Crescent Eccles Manchester M30 9AN |
Secretary Name | Mr Steven Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59a Schools Hill Road Cheadle Cheshire SK8 1JE |
Secretary Name | Brenda Wrench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 17 Chandos Road Heaton Chapel Stockport Cheshire SK4 5AJ |
Director Name | Ian Stuart Cookson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | Anvil Cottage Wrinehill Road Wybunbury Nantwich CW5 7NU |
Secretary Name | Mr Colin Peter Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 Crewe Road Wistaston Crewe CW2 6QR |
Secretary Name | Ian Stuart Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(17 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Anvil Cottage Wrinehill Road Wybunbury Nantwich CW5 7NU |
Secretary Name | Mr Peter David Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Brook Cottage Sheppenwall Lane Aston Nantwich Cheshire CW5 8DS |
Director Name | Stephen Patrick Haywood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2002) |
Role | Chemical Engineer |
Correspondence Address | 7 Hartington Road Bramhall Stockport Cheshire SK7 2DZ |
Director Name | Wayne Phillip Carlisle Hutchinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 January 2003) |
Role | Executive |
Correspondence Address | Zwaluwweg 23 3140 Keerbergen Belgium Foreign |
Director Name | Donald James Romano |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2002(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2003) |
Role | Manager |
Correspondence Address | Route 1 Box 103f Kirbyville Texas 75956-9727 United States |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Sturges Road Wokingham Berkshire RG40 2HG |
Secretary Name | Janet Mary Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 April 2016) |
Role | Secretary |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr James Richard Jordan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mr David John Parsons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2015(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2017) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Secretary Name | James Richard Jordan |
---|---|
Status | Resigned |
Appointed | 12 April 2016(34 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | linnhoffmarch.com |
---|
Registered Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.1 | Kbc Process Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,028,000 |
Net Worth | -£100,000 |
Cash | £3,000 |
Current Liabilities | £1,124,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
18 June 2014 | Delivered on: 21 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
3 March 1995 | Delivered on: 13 March 1995 Satisfied on: 29 October 2002 Persons entitled: National Westminster Bank PLC, Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 July 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 July 2022 | Full accounts made up to 31 March 2022 (15 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
19 July 2021 | Full accounts made up to 31 March 2021 (15 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
26 November 2019 | Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page) |
26 November 2019 | Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page) |
26 November 2019 | Appointment of Mark Robert Hudson as a director on 1 November 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 May 2017 | Termination of appointment of David John Parsons as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of David John Parsons as a director on 19 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 July 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page) |
22 December 2015 | Appointment of Mr David John Parsons as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr David John Parsons as a director on 18 December 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 March 2015 | Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page) |
25 March 2015 | Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page) |
21 June 2014 | Registration of charge 016261600002 (16 pages) |
21 June 2014 | Registration of charge 016261600002 (16 pages) |
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 May 2014 | Director's details changed for Mr James Richard Jordan on 7 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr James Richard Jordan on 7 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr James Richard Jordan on 7 May 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
2 April 2014 | Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page) |
11 December 2013 | Company name changed linnhoff march LIMITED\certificate issued on 11/12/13
|
11 December 2013 | Company name changed linnhoff march LIMITED\certificate issued on 11/12/13
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Termination of appointment of Nicholas Stone as a director (1 page) |
16 August 2012 | Termination of appointment of Nicholas Stone as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 June 2012 | Appointment of James Richard Jordan as a director (2 pages) |
7 June 2012 | Appointment of James Richard Jordan as a director (2 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Register inspection address has been changed (1 page) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Register(s) moved to registered inspection location (1 page) |
10 May 2012 | Register(s) moved to registered inspection location (1 page) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Register inspection address has been changed (1 page) |
29 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 June 2010 | Director's details changed for Nicholas Philip Stone on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Nicholas Philip Stone on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Nicholas Philip Stone on 1 October 2009 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
15 January 2008 | Memorandum and Articles of Association (14 pages) |
15 January 2008 | Memorandum and Articles of Association (14 pages) |
19 December 2007 | Company name changed linnhoff march international lim ited\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed linnhoff march international lim ited\certificate issued on 19/12/07 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
18 June 2007 | Withdrawal of application for striking off (1 page) |
18 June 2007 | Withdrawal of application for striking off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 26/01/05; full list of members (5 pages) |
21 March 2005 | Return made up to 26/01/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 March 2004 | Return made up to 26/01/04; full list of members (5 pages) |
1 March 2004 | Return made up to 26/01/04; full list of members (5 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
23 July 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
23 July 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
10 April 2003 | Return made up to 26/01/03; full list of members (15 pages) |
10 April 2003 | Return made up to 26/01/03; full list of members (15 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
3 September 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
6 July 2002 | Location of register of members (1 page) |
6 July 2002 | Location of register of members (1 page) |
26 April 2002 | Auditor's resignation (2 pages) |
26 April 2002 | Auditor's resignation (2 pages) |
12 April 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
12 April 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: targeting house gadbrook park rudheath northwich cheshire CW9 7UZ (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: targeting house gadbrook park rudheath northwich cheshire CW9 7UZ (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (4 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (4 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (11 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (11 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
1 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members (10 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members (10 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
12 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
12 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
17 February 2000 | Return made up to 26/01/00; full list of members
|
17 February 2000 | Return made up to 26/01/00; full list of members
|
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
5 February 1999 | Return made up to 26/01/99; full list of members
|
5 February 1999 | Return made up to 26/01/99; full list of members
|
8 January 1999 | Ad 24/11/97--------- £ si [email protected] (2 pages) |
8 January 1999 | Particulars of contract relating to shares (4 pages) |
8 January 1999 | Ad 24/11/97--------- £ si [email protected] (2 pages) |
8 January 1999 | Particulars of contract relating to shares (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 October 1998 | Ad 30/07/98--------- £ si [email protected]=1015 £ ic 48985/50000 (2 pages) |
2 October 1998 | Ad 30/07/98--------- £ si [email protected]=1015 £ ic 48985/50000 (2 pages) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
4 March 1998 | Memorandum and Articles of Association (9 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Memorandum and Articles of Association (9 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
24 February 1998 | Return made up to 26/01/98; full list of members
|
24 February 1998 | Return made up to 26/01/98; full list of members
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 April 1997 | Return made up to 26/01/97; no change of members (6 pages) |
8 April 1997 | Return made up to 26/01/97; no change of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 February 1996 | Return made up to 26/01/96; no change of members
|
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Return made up to 26/01/96; no change of members
|
23 January 1996 | Registered office changed on 23/01/96 from: brook house 70 spring gardens manchester M2 2BQ (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: brook house 70 spring gardens manchester M2 2BQ (1 page) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
27 June 1995 | Director resigned (1 page) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Director resigned (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Return made up to 03/02/95; full list of members
|
3 May 1995 | Return made up to 03/02/95; full list of members
|
13 March 1995 | Particulars of mortgage/charge (10 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
18 July 1994 | Nc inc already adjusted 06/07/94 (1 page) |
18 July 1994 | S-div 06/07/94 (1 page) |
18 July 1994 | Nc inc already adjusted 06/07/94 (1 page) |
18 July 1994 | Resolutions
|
18 July 1994 | S-div 06/07/94 (1 page) |
18 July 1994 | Resolutions
|
14 July 1994 | Company name changed bodo linnhoff LIMITED\certificate issued on 15/07/94 (2 pages) |
14 July 1994 | Company name changed bodo linnhoff LIMITED\certificate issued on 15/07/94 (2 pages) |
26 November 1982 | Company name changed\certificate issued on 26/11/82 (4 pages) |
26 November 1982 | Company name changed\certificate issued on 26/11/82 (4 pages) |
10 March 1982 | Incorporation (16 pages) |
10 March 1982 | Incorporation (16 pages) |