Advanced company searchLink opens in new window

LINATEX UK HOLDING LIMITED

Company number 05563484

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)
09 Dec 2015 AP01 Appointment of Mr Andrew James Neilson as a director on 9 December 2015
02 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
12 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
03 Jul 2015 AA Full accounts made up to 2 January 2015
24 Apr 2015 SH02 Sub-division of shares on 30 March 2015
24 Apr 2015 CC04 Statement of company's objects
10 Apr 2015 SH02 Sub-division of shares on 30 March 2015
10 Apr 2015 CC04 Statement of company's objects
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 30/03/2015
30 Mar 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
30 Mar 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
05 Dec 2014 AP03 Appointment of Mr Walter James Clark as a secretary on 1 December 2014
05 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
18 Nov 2014 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Catherine Jane Stead as a director on 18 November 2014
29 Oct 2014 AD04 Register(s) moved to registered office address C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR
28 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 Oct 2014 AD04 Register(s) moved to registered office address C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR
28 Oct 2014 AD02 Register inspection address has been changed from Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT to Halifax Road Halifax Road Todmorden Lancashire OL14 5RT
23 Oct 2014 CH01 Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014
16 Jul 2014 AA Full accounts made up to 3 January 2014
10 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
14 Jun 2013 AA Full accounts made up to 28 December 2012
30 Nov 2012 AP03 Appointment of Ms Catherine Jane Stead as a secretary
30 Nov 2012 AP01 Appointment of Ms Catherine Jane Stead as a director