Advanced company searchLink opens in new window

LINDE C LIMITED

Company number 03998890

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2009 DS01 Application to strike the company off the register
22 Sep 2009 288a Director appointed michael dennis
17 Sep 2009 MA Memorandum and Articles of Association
17 Sep 2009 CERTNM Company name changed linde cryogenics LIMITED\certificate issued on 17/09/09
12 Aug 2009 288c Director's Change of Particulars / thorben finken / 21/04/2009 / HouseName/Number was: carl-von-noorden-platz 16, now: the linde group the priestley centre; Street was: , now: 10 priestley road; Area was: , now: the surrey research park; Post Town was: frankfurt, now: guildford; Region was: , now: surrey; Post Code was: d-60596, now: GU2 7XY; Count
06 Jul 2009 288b Appointment Terminated Director nigel lewis
02 Jul 2009 AA Accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 31/03/09; full list of members
10 Feb 2009 288c Director's Change of Particulars / thorben finken / 22/12/2008 / Occupation was: finance director the linde group, now: finance director-boc uk & irel
20 Jan 2009 288a Director appointed dr thorben finken
31 Oct 2008 AA Accounts made up to 31 December 2007
15 Oct 2008 288a Director appointed nigel andrew lewis
28 Aug 2008 288b Appointment Terminated Director gareth mostyn
25 Apr 2008 363a Return made up to 31/03/08; full list of members
27 Dec 2007 288a New director appointed
21 Dec 2007 288a New secretary appointed
21 Dec 2007 288b Director resigned
21 Dec 2007 288b Secretary resigned
28 Nov 2007 AA Accounts made up to 31 December 2006
01 Oct 2007 287 Registered office changed on 01/10/07 from: chertsey road, windlesham, surrey, GU20 6HJ
25 Sep 2007 288c Secretary's particulars changed;director's particulars changed
25 Sep 2007 288c Director's particulars changed
27 Jul 2007 288a New director appointed