Advanced company searchLink opens in new window

LINEBUSH LIMITED

Company number 03053100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 Jan 1997 288a New director appointed
29 Jan 1997 288a New director appointed
06 Oct 1996 MEM/ARTS Memorandum and Articles of Association
23 Sep 1996 AA Full accounts made up to 27 January 1996
05 Jun 1996 395 Particulars of mortgage/charge
17 May 1996 395 Particulars of mortgage/charge
24 Apr 1996 363s Return made up to 03/05/96; full list of members
22 Jan 1996 288 New director appointed
22 Jan 1996 288 New director appointed
22 Jan 1996 288 New director appointed
22 Jan 1996 288 New director appointed
22 Jan 1996 288 New director appointed
12 Dec 1995 CERTNM Company name changed certainstyle LIMITED\certificate issued on 13/12/95
12 Dec 1995 88(2) Ad 07/12/95--------- £ si 399998@1=399998 £ ic 2/400000
12 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 Dec 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Dec 1995 123 £ nc 100/400000 07/12/95
06 Oct 1995 224 Accounting reference date notified as 28/01
24 Jul 1995 288 Secretary resigned
24 Jul 1995 288 Director resigned
24 Jul 1995 288 New secretary appointed;new director appointed
24 Jul 1995 288 New director appointed
24 Jul 1995 287 Registered office changed on 24/07/95 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF
03 May 1995 NEWINC Incorporation