- Company Overview for LINEBUSH LIMITED (03053100)
- Filing history for LINEBUSH LIMITED (03053100)
- People for LINEBUSH LIMITED (03053100)
- Charges for LINEBUSH LIMITED (03053100)
- Insolvency for LINEBUSH LIMITED (03053100)
- Registers for LINEBUSH LIMITED (03053100)
- More for LINEBUSH LIMITED (03053100)
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
|
|
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
|
|
12 Dec 1995 | RESOLUTIONS |
Resolutions
|
|
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 |