Svedala Lindemann LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 12, 1988)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LINDEMANN MACHINE COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 01681252 Record last updated Sunday, April 26, 2015 2:18:50 AM UTC Official Address 10 Stafford Park The Nedge There are 226 companies registered at this street
Postal Code TF33BP Sector Manufacture of other general machinery
Visits Searches Document Type Publication date Download link Registry Mar 20, 2007 Dissolved Registry Dec 20, 2006 Return of final meeting in a members' voluntary winding-up Registry Oct 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1681... Registry Oct 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 11, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Sep 11, 2006 Ordinary resolution in members' voluntary liquidation Registry Sep 11, 2006 Notice of appointment of liquidator in a voluntary winding up Registry Aug 29, 2006 Annual return Registry Aug 18, 2005 Annual return 1681... Financials Jun 6, 2005 Annual accounts Financials Sep 30, 2004 Annual accounts 1681... Registry Aug 2, 2004 Annual return Financials Nov 1, 2003 Annual accounts Registry Oct 31, 2003 Resignation of a director Registry Oct 1, 2003 Resignation of one Director (a man) and one Chartered Engineer Registry Sep 16, 2003 Appointment of a director Registry Sep 2, 2003 Appointment of a man as Managing Director and Director Registry Sep 1, 2003 Appointment of a secretary Registry Sep 1, 2003 Annual return Registry Apr 29, 2003 Appointment of a director Financials Apr 22, 2003 Annual accounts Registry Apr 2, 2003 Auditor's letter of resignation Registry Apr 2, 2003 Resignation of a secretary Registry Mar 31, 2003 Two appointments: 2 men Registry Mar 31, 2003 Resignation of one Secretary (a man) Registry Dec 5, 2002 Auditor's letter of resignation Registry Oct 21, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 22, 2002 Annual return Registry May 14, 2002 Resignation of a director Registry May 7, 2002 Resignation of one Director (a man) Financials Nov 2, 2001 Annual accounts Registry Oct 9, 2001 Resignation of a director Registry Oct 1, 2001 Resignation of one Director (a man) Registry Aug 29, 2001 Appointment of a director Registry Aug 14, 2001 Annual return Registry Aug 10, 2001 Appointment of a man as Director Financials Nov 2, 2000 Annual accounts Registry Sep 22, 2000 Appointment of a director Registry Sep 19, 2000 Annual return Registry Apr 1, 2000 Appointment of a man as Director Registry Mar 31, 2000 Resignation of one Sales Director and one Director (a man) Registry Oct 19, 1999 Annual return Financials Sep 30, 1999 Annual accounts Registry Aug 12, 1999 Appointment of a director Registry Jul 1, 1999 Appointment of a man as Sales Director and Director Registry Apr 27, 1999 Resignation of a secretary Registry Apr 25, 1999 Appointment of a secretary Registry Mar 1, 1999 Appointment of a man as Secretary Registry Feb 12, 1999 Resignation of one Secretary (a man) Registry Nov 11, 1998 Resignation of one Company Director and one Director (a man) Financials Oct 31, 1998 Annual accounts Registry Aug 21, 1998 Annual return Registry Aug 21, 1998 Appointment of a director Registry Feb 13, 1998 Company name change Registry Feb 12, 1998 Change of name certificate Registry Jan 23, 1998 Appointment of a man as Company Director and Director Registry Dec 23, 1997 Resignation of one Company Director and one Director (a man) Financials Oct 30, 1997 Annual accounts Registry Aug 13, 1997 Annual return Registry Aug 1, 1997 Resignation of one Company Director and one Director (a man) Registry Feb 27, 1997 Particulars of a mortgage or charge Financials Nov 6, 1996 Annual accounts Registry Sep 8, 1996 Annual return Registry Oct 30, 1995 £ nc 25000/6000000 Registry Oct 30, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 30, 1995 Memorandum of association Financials Sep 6, 1995 Annual accounts Registry Sep 6, 1995 Annual return Registry Sep 12, 1994 Annual return 1681... Financials Sep 12, 1994 Annual accounts Registry Sep 12, 1994 Director resigned, new director appointed Registry Dec 22, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 22, 1993 Notice of increase in nominal capital Registry Dec 22, 1993 £ nc 25000/6000000 Registry Dec 22, 1993 Memorandum of association Registry Oct 12, 1993 Annual return Registry Oct 12, 1993 Director's particulars changed Registry May 1, 1993 Resignation of 2 people: one Company Director and one Director (a man) Registry May 1, 1993 Appointment of a man as Company Director and Director Registry Oct 8, 1992 Director resigned, new director appointed Financials Sep 15, 1992 Annual accounts Registry Sep 15, 1992 Annual return Registry May 1, 1992 Appointment of a man as Director and Company Director Registry Mar 3, 1992 Particulars of a mortgage or charge Financials Sep 17, 1991 Annual accounts Registry Sep 17, 1991 Annual return Registry Aug 4, 1991 Four appointments: 4 men Registry Mar 5, 1991 Annual return Financials Nov 1, 1990 Annual accounts Financials Dec 5, 1989 Annual accounts 1681... Registry Dec 5, 1989 Annual return Registry Oct 30, 1989 Particulars of a mortgage or charge Financials Jan 18, 1989 Annual accounts Registry Jan 18, 1989 Annual return Registry May 17, 1988 Director resigned, new director appointed Financials Apr 12, 1988 Annual accounts Registry Apr 12, 1988 Annual return Registry Sep 26, 1987 Director resigned, new director appointed Financials Jan 21, 1987 Annual accounts