THE LINEN HIRE LIMITED

06452633
50 TRINITY WAY SALFORD MANCHESTER M3 7FX

Documents

Documents
Date Category Description Pages
20 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
20 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
22 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
31 Dec 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
14 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Nov 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
13 Nov 2013 resolution Resolution 1 Buy now
18 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
17 Oct 2012 officers Appointment of director (Mrs Sarah Issler) 2 Buy now
16 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2011 accounts Annual Accounts 3 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 3 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
23 Sep 2009 accounts Annual Accounts 1 Buy now
10 Feb 2009 annual-return Return made up to 13/12/08; full list of members 5 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from rico house, george street prestwich manchester M25 9WS 1 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
24 Jan 2008 officers New secretary appointed 2 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 officers Secretary resigned 1 Buy now
13 Dec 2007 incorporation Incorporation Company 9 Buy now